CSR COMPLIANCE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

12/02/2312 February 2023 Confirmation statement made on 2022-01-31 with no updates

View Document

12/02/2312 February 2023 Change of details for Mrs Sonia Campbell as a person with significant control on 2020-06-20

View Document

12/02/2312 February 2023 Registered office address changed from 12 Persant Road London SE6 1RX to 110 Manor Way Bexleyheath DA7 6JN on 2023-02-12

View Document

12/02/2312 February 2023 Director's details changed for Mr Robert Campbell on 2020-06-26

View Document

12/02/2312 February 2023 Director's details changed for Mrs Sonia Campbell on 2020-06-26

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/04/2228 April 2022 Compulsory strike-off action has been suspended

View Document

28/04/2228 April 2022 Compulsory strike-off action has been suspended

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-01-31 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ROBERT CAMPBELL

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA ROBERT CAMPBELL / 31/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 54 SOUTH PARK ROAD ILFORD IG1 1SS UNITED KINGDOM

View Document

01/02/181 February 2018 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