CS2 CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 24/10/18 |
24/10/1824 October 2018 | Annual accounts for year ending 24 Oct 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/10/1514 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/10/1419 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/04/1319 April 2013 | 19/03/13 STATEMENT OF CAPITAL GBP 100 |
18/03/1318 March 2013 | 18/03/13 STATEMENT OF CAPITAL GBP 100 |
04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/10/103 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAMESH NARAYANAN / 02/10/2009 |
06/10/096 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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