CSE23 LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Rebecca Couttie as a director on 2025-07-01

View Document

04/08/254 August 2025 NewAppointment of Mr Philip Andre Horchler as a director on 2025-07-01

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-31

View Document

29/07/2429 July 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

08/02/248 February 2024 Appointment of Pecten Secretaries Limited as a secretary on 2024-02-02

View Document

22/01/2422 January 2024 Appointment of Mr Sumith Skaria Mathews as a director on 2024-01-05

View Document

22/01/2422 January 2024 Termination of appointment of Lukas Michael Binder Fleming as a director on 2024-01-05

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

09/03/239 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Cessation of Clearstone Energy Limited as a person with significant control on 2022-12-14

View Document

15/02/2315 February 2023 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to Shell Centre York Road London SE1 7NA on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Ms Rebecca Couttie as a director on 2023-01-17

View Document

15/02/2315 February 2023 Appointment of Mrs Seema Rani Dhir as a director on 2022-12-14

View Document

15/02/2315 February 2023 Notification of Shell New Energies Uk Ltd as a person with significant control on 2022-12-14

View Document

30/01/2330 January 2023 Termination of appointment of Benjamin Richard Pratt as a director on 2022-12-14

View Document

30/01/2330 January 2023 Termination of appointment of Tony Kilduff as a director on 2022-12-14

View Document

30/01/2330 January 2023 Termination of appointment of Justin Kilduff as a director on 2022-12-14

View Document

20/01/2320 January 2023 Appointment of Mr Lukas Michael Binder Fleming as a director on 2023-01-17

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

15/06/2115 June 2021 Registration of charge 108242520001, created on 2021-05-25

View Document

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

View Accounts

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY KILDUFF / 14/01/2020

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN KILDUFF / 27/11/2019

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 42 REDCHURCH STREET LONDON E2 7DP ENGLAND

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KILDUFF / 06/11/2018

View Document

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

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND

View Document

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

View Accounts

18/09/1718 September 2017 CURRSHO FROM 30/06/2018 TO 30/09/2017

View Document

19/06/1719 June 2017 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