CSCREENS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Richard Henry Hicks as a director on 2025-05-19

View Document

23/05/2523 May 2025 Termination of appointment of Richard Henry Hicks as a director on 2025-05-15

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Particulars of variation of rights attached to shares

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

24/04/2524 April 2025 Resolutions

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Change of details for Mr Richard Henry Hicks as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Robert Hicks as a person with significant control on 2023-10-17

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mr Robert Hicks on 2022-02-01

View Document

07/02/227 February 2022 Change of details for Mr Robert Hicks as a person with significant control on 2022-02-01

View Document

04/01/224 January 2022 Registered office address changed from 16 Cardigan Walk Islington London N1 2PE England to 69 69 Old Street London EC1V 9HX on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from 69 69 Old Street London EC1V 9HX England to 69 Old Street London EC1V 9HX on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Appointment of Mr James Walden as a director on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mr Graham Douglas Duff as a director on 2021-07-08

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 ARTICLES OF ASSOCIATION

View Document

13/05/2113 May 2021 ADOPT ARTICLES 23/04/2021

View Document

13/05/2113 May 2021 23/04/21 STATEMENT OF CAPITAL GBP 241.08

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HICKS / 31/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD HICKS / 31/03/2021

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 1 MARCHANT HOUSE 1 MARCHANT HOUSE NEW ERA ESTATE LONDON N1 5NR N1 5NR ENGLAND

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

25/03/2125 March 2021 SECRETARY APPOINTED MR LIAM CHELL

View Document

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

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 8 DOMINGO STREET LONDON EC1Y 0TA ENGLAND

View Document

28/06/2028 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083035580002

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HICKS / 17/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HICKS / 17/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HICKS / 17/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HICKS / 17/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/07/1810 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM SMOKEHOUSE YARD 44 - 46 ST JOHN STREET LONDON EC1M 4DF

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HICKS / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HICKS / 26/04/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/02/1626 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083035580001

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083035580001

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/04/1423 April 2014 SUB-DIVISION 25/03/14

View Document

12/03/1412 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 COMPANY NAME CHANGED CBRANDS LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

09/01/149 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH UNITED KINGDOM

View Document

22/11/1222 November 2012 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