CSM DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Craig John Brooks as a director on 2024-02-26

View Document

12/02/2412 February 2024 Certificate of change of name

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Hensford Mews Ashcombe Dawlish EX7 0QT on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Craig John Brooks on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Richard John Brooks on 2021-09-30

View Document

28/07/2128 July 2021 Registered office address changed from Delta House 175-177 Borough High London SE1 1HR England to 6 Hensford Mews Ashcombe Dawlish EX7 0QT on 2021-07-28

View Document

15/07/2115 July 2021 Appointment of Mr Craig John Brooks as a director on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Jeffrey Paul Robinson as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Jeffrey Paul Robinson as a director on 2021-07-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 175/177 BOROUGH HIGH STREET LONDON SE1 1HR ENGLAND

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR RICHARD JOHN BROOKS

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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