CORPORATE SERVICE BUREAU LTD
Status | ACTIVE |
Company No. | 06234182 |
Category | Private Limited Company |
Incorporated | 02 May 2007 |
Age | 17 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE SERVICE BUREAU LTD is an active private limited company with number 06234182. It was incorporated 17 years, 28 days ago, on 02 May 2007. The company address is 120 Baker Street 120 Baker Street, London, W1U 6TU.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Appoint person director company with name date
Date: 05 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Penelope Westhead
Appointment date: 2024-04-01
Documents
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Konstantin Nemchukov
Documents
Accounts with accounts type dormant
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type dormant
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type dormant
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Konstantin Nemchukov
Documents
Change corporate secretary company with change date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Coddan Secretary Service Limited
Change date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Old address: 124 Baker Street London W1U 6TY
Change date: 2015-04-02
New address: C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type dormant
Date: 06 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coddan Managers Service Limited
Documents
Termination director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iran Arauz De Leon
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Konstantin Nemchukov
Documents
Change corporate secretary company with change date
Date: 09 Aug 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Coddan Secretary Service Limited
Change date: 2010-04-01
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-15
Old address: 5 Percy St Office 4 London W1T 1DG
Documents
Gazette filings brought up to date
Date: 17 Oct 2009
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 17 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 02 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-02
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Gazette filings brought up to date
Date: 27 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 26/03/2009 from office 107, great northern house 275 deansgate manchester M3 4EL
Documents
Accounts with accounts type dormant
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed miss iran arauz de leon
Documents
Some Companies
CONNECT PSYCHOTHERAPY PRACTICE LTD
146A HIGH STREET,BRIDGWATER,TA5 1BT
Number: | 05735688 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10992786 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWELAND HOUSE MAIN ROAD,INGATESTONE,CM4 9HU
Number: | 11093231 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLARENDON PLACE,,CV32 5QL
Number: | 00750312 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ZENITH BUIDLING,MANCHESTER,M2 1AB
Number: | 01580506 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNITS 1-4 STANCLIFFE HOUSE WHITWORTH ROAD,MATLOCK,DE4 2HJ
Number: | 08720454 |
Status: | ACTIVE |
Category: | Private Limited Company |