CS3 RESEARCH LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Confirmation statement made on 2022-07-19 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 71 ROUNDWOOD COURT 3 MEATH CRESCENT LONDON E2 0QL ENGLAND

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 71 ROUNDWOOD COURT 3 MEATH CRESCENT LONDON E2 0QL ENGLAND

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 114A CROMWELL ROAD LONDON SW7 4AG ENGLAND

View Document

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

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 13-15 CARTERET STREET WESTMINSTER LONDON SW1H 9DJ

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STONE / 08/06/2015

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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