CSILLA TRANSFER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Change of details for Miss Csilla Mezei as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Registered office address changed from 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT United Kingdom to 21 the Glade London N21 1QG on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

13/02/2213 February 2022 Registered office address changed from Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-13

View Document

17/12/2117 December 2021 Director's details changed for Miss Csilla Mezei on 2021-12-17

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CSILLA MEZEI / 30/03/2017

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MISS CSILLA MEZEI / 30/03/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM

View Document

30/03/1730 March 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