CSM CONSULTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 New | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 New | Confirmation statement made on 2024-12-05 with no updates |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Micro company accounts made up to 2023-10-30 |
30/10/2430 October 2024 | Current accounting period extended from 2024-10-30 to 2024-10-31 |
23/06/2423 June 2024 | Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to First Floor the Urban Building Albert Street Slough SL1 2BE on 2024-06-23 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Micro company accounts made up to 2022-10-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
31/10/2331 October 2023 | Current accounting period shortened from 2022-10-31 to 2022-10-30 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
23/10/2323 October 2023 | Notification of Suresh Mangalagiri as a person with significant control on 2023-10-15 |
23/10/2323 October 2023 | Withdrawal of a person with significant control statement on 2023-10-23 |
20/04/2320 April 2023 | Micro company accounts made up to 2021-10-31 |
19/04/2319 April 2023 | Registered office address changed from Unit 1 10 Stonefield Way Ruislip HA4 0JS England to The Charter Building Charter Place Uxbridge UB8 1JG on 2023-04-19 |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Confirmation statement made on 2022-12-05 with no updates |
25/02/2325 February 2023 | Registered office address changed from 429-433 Pinner Road Harrow Business Centre Harrow Middlesex HA1 4HN England to Unit 1 10 Stonefield Way Ruislip HA4 0JS on 2023-02-25 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
05/02/225 February 2022 | Registered office address changed from The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England to 429-433 Pinner Road Harrow Business Centre Harrow Middlesex HA1 4HN on 2022-02-05 |
05/02/225 February 2022 | Confirmation statement made on 2021-12-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/11/2029 November 2020 | 31/10/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM ROWLANDSON HOUSE ROOM 223 289-93 BALLARDS LANE LONDON N12 8NP |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
23/07/1923 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM LAKESIDE HOUSE, 1 FURZE GROUND WAY, STOCKLEY PARK STOCKLEY PARK UXBRIDGE UB11 1BD UNITED KINGDOM |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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