CS TECHNOLOGY (UK) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a members' voluntary winding up

View Document

17/12/2417 December 2024 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

17/12/2417 December 2024 Removal of liquidator by court order

View Document

20/09/2420 September 2024 Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-20

View Document

03/09/243 September 2024 Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-03

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

26/08/2326 August 2023 Liquidators' statement of receipts and payments to 2023-06-28

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

18/02/2218 February 2022 Register inspection address has been changed from Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU England to 1 Plantation Place 30 Fenchurch Street London EC3M 3BD

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Anthony Jan Rice as a director on 2022-01-28

View Document

24/12/2124 December 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

28/07/2128 July 2021 Notification of Accenture (Uk) Limited as a person with significant control on 2021-07-02

View Document

28/07/2128 July 2021 Cessation of John Rosato as a person with significant control on 2021-07-02

View Document

26/07/2126 July 2021 Termination of appointment of John Rosato as a director on 2021-07-01

View Document

22/07/2122 July 2021 Appointment of Mr Anthony Rice as a director on 2021-07-01

View Document

22/07/2122 July 2021 Appointment of Mr John Anthony Mclaughlin as a director on 2021-07-01

View Document

22/07/2122 July 2021 Appointment of Mr Daniel Kenneth Burton as a director on 2021-07-01

View Document

22/07/2122 July 2021 Appointment of Mr Derek Boyd Simpson as a director on 2021-07-01

View Document

22/07/2122 July 2021 Registered office address changed from 3rd Floor 21 Ironmonger Lane London EC2V 8EY to 1 Plantation Place 30 Fenchurch Street London EC3M 3BD on 2021-07-22

View Document

28/12/2028 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

14/02/2014 February 2020 SAIL ADDRESS CHANGED FROM: C/O MACKRELL TURNER GARRETT SAVOY HILL HOUSE SAVOY HILL LONDON WC2R 0BU ENGLAND

View Document

16/01/2016 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN PROVINS / 16/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 SAIL ADDRESS CREATED

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY FRANK FAVIA

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR KEITH JOHN PROVINS

View Document

23/03/1523 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 SECRETARY APPOINTED FRANK FAVIA

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN TUCKER

View Document

10/04/1310 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/1214 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSATO / 09/02/2012

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1123 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TUCKER / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSATO / 01/10/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 7-8 FREDERICKS PLACE LONDON EC2R 8HY

View Document

29/06/0929 June 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 7-8 FREDERICK PLACE LONDON EC2R 8HY

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS; AMEND

View Document

29/04/0329 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

16/02/0116 February 2001

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company