CSE (NOMINEE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Satisfaction of charge 102097020002 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 102097020001 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 102097020003 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 102097020006 in full

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Current accounting period extended from 2023-12-24 to 2023-12-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

11/12/2311 December 2023 Registered office address changed from 1 Ashley Road Altrincham WA14 2DT United Kingdom to 2nd Floor 1 Ashley Road Altrincham WA14 2DT on 2023-12-11

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-26 to 2021-12-25

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-27 to 2021-12-26

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

14/04/2114 April 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102097020005

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102097020004

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102097020003

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

05/06/185 June 2018 CESSATION OF STEPHEN EDWARD ELIAS AS A PSC

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD ELIAS

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102097020002

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102097020001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/06/169 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 100

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR STEPHEN EDWARD ELIAS

View Document


More Company Information