CSS NEWSAGENTS LTD.
Company Documents
| Date | Description |
|---|---|
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 22/11/2322 November 2023 | Application to strike the company off the register |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/02/207 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/10/1825 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 18/03/1718 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/06/1611 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/05/1431 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 01/06/131 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/06/128 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 18/02/1218 February 2012 | APPOINTMENT TERMINATED, SECRETARY MOHINDER KAUR |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/06/1113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MOHINDER KAUR / 20/05/2010 |
| 25/05/1025 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARANJIT SINGH SAHOTA / 20/05/2010 |
| 16/02/1016 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 05/06/095 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 14/08/0814 August 2008 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 4 ASTER GARDENS SOUTHPARK VILLAGE GLASGOW G53 7XG |
| 14/07/0814 July 2008 | RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS |
| 08/07/088 July 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 15/11/0715 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 06/11/076 November 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
| 27/06/0627 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 25/07/0525 July 2005 | SECRETARY'S PARTICULARS CHANGED |
| 25/07/0525 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 25/05/0525 May 2005 | NEW SECRETARY APPOINTED |
| 25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
| 24/05/0524 May 2005 | DIRECTOR RESIGNED |
| 24/05/0524 May 2005 | SECRETARY RESIGNED |
| 20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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