CSD (IRELAND) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/03/2315 March 2023 Termination of appointment of Amanpreet Kaur Jhattu as a secretary on 2023-03-13

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

25/02/2225 February 2022 Termination of appointment of Andrea Gerrish as a secretary on 2022-02-24

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHATSON

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 19/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR GERARD STEWART / 08/07/2019

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104555040001

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 SECRETARY APPOINTED MRS ANDREA GERRISH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MALKIN

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/05/181 May 2018 COMPANY NAME CHANGED CSD SPV 4 LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WHATSON / 03/01/2017

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 12/12/2016

View Document

15/11/1615 November 2016 CURRSHO FROM 30/11/2017 TO 30/09/2017

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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