CSCM (UK) LIMITED

Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England
StatusACTIVE
Company No.09003316
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CSCM (UK) LIMITED is an active private limited company with number 09003316. It was incorporated 10 years, 1 month, 14 days ago, on 17 April 2014. The company address is Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Sexton

Change date: 2024-04-17

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-17

Officer name: Mr Clive Sexton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-19

Psc name: Mr Clive Sexton

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-19

Officer name: Mr Clive Sexton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ

Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

Change date: 2022-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Clive Sexton

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Clive Sexton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: C/O C/O Sewell & Co Co Leigh House Weald Road Brentwood Essex CM14 4SX

New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Change date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Old address: 14 Broadway Rainham Essex RM13 9YW England

New address: C/O C/O Sewell & Co Co Leigh House Weald Road Brentwood Essex CM14 4SX

Change date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEDWAY FENCING AND GROUNDWORKS LTD

43 COURT CLOSE,BRIDPORT,DT6 3EL

Number:11231505
Status:ACTIVE
Category:Private Limited Company

JULIE LIVINGSTON-KERR LIMITED

18 ACADEMY PLACE,BATHGATE,EH48 1AS

Number:SC552490
Status:ACTIVE
Category:Private Limited Company

LADYBARN TIMBER PRODUCTS LIMITED

OLDMOOR ROAD OFF ASHTON ROAD,STOCKPORT,SK6 2QE

Number:08311809
Status:ACTIVE
Category:Private Limited Company
Number:SL011667
Status:ACTIVE
Category:Limited Partnership

MILORDS INTERNATIONAL LIMITED

8 GEOFF MONK WAY,LEICESTER,LE4 3BU

Number:01379891
Status:ACTIVE
Category:Private Limited Company

MOISES DE NUEVO LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10065356
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source