CSR COMPLIANCE LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
12/02/2312 February 2023 | Confirmation statement made on 2022-01-31 with no updates |
12/02/2312 February 2023 | Change of details for Mrs Sonia Campbell as a person with significant control on 2020-06-20 |
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 |
12/02/2312 February 2023 | Director's details changed for Mr Robert Campbell on 2020-06-26 |
12/02/2312 February 2023 | Director's details changed for Mrs Sonia Campbell on 2020-06-26 |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/04/2228 April 2022 | Compulsory strike-off action has been suspended |
28/04/2228 April 2022 | Compulsory strike-off action has been suspended |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
14/02/2214 February 2022 | Confirmation statement made on 2021-01-31 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
31/12/1931 December 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
01/02/191 February 2019 | DIRECTOR APPOINTED MR ROBERT CAMPBELL |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA ROBERT CAMPBELL / 31/01/2019 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 54 SOUTH PARK ROAD ILFORD IG1 1SS UNITED KINGDOM |
01/02/181 February 2018 | 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