CSD VENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

15/05/2315 May 2023 Change of details for Mr David Greaves as a person with significant control on 2023-05-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

12/10/2212 October 2022 Director's details changed for David Thomas Greaves on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr David Greaves as a person with significant control on 2022-10-12

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL L3 5NW

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GREAVES / 20/07/2015

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREAVES

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS GREAVES / 03/02/2015

View Document

08/01/158 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR THOMAS ALBERT GREAVES

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 10

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALTER

View Document

04/09/134 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/126 August 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