CSE25 LIMITED
Status | ACTIVE |
Company No. | 11354620 |
Category | Private Limited Company |
Incorporated | 10 May 2018 |
Age | 6 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
CSE25 LIMITED is an active private limited company with number 11354620. It was incorporated 6 years, 1 month, 5 days ago, on 10 May 2018. The company address is 8 Devonshire Square, London, EC2M 4PL, England.
Company Fillings
Confirmation statement with updates
Date: 20 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Kilduff
Termination date: 2023-05-24
Documents
Accounts with accounts type dormant
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type dormant
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2021
Action Date: 25 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113546200001
Charge creation date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 09 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
Change date: 2021-05-21
Old address: 1 Fore St Avenue Barbican London EC2Y 9DT England
New address: 8 Devonshire Square London EC2M 4PL
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type dormant
Date: 13 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-14
Officer name: Mr Tony Kilduff
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-27
Officer name: Mr Justin Kilduff
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Address
Type: AD01
New address: 1 Fore St Avenue Barbican London EC2Y 9DT
Change date: 2019-06-08
Old address: 42 Redchurch Street London E2 7DP England
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Kilduff
Change date: 2018-11-06
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-01
Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England
New address: 42 Redchurch Street London E2 7DP
Documents
Change account reference date company current extended
Date: 24 May 2018
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-09-30
Documents
Some Companies
AVALON MANAGEMENT (ROTHWELL) COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 02503272 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PINNACLE WAY,DERBY,DE24 8ZS
Number: | 04704986 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDENCE HEALTHCARE SERVICES LTD
ROSEMOUNT HOUSE 35 PEARSON PARK,HULL,HU5 2TD
Number: | 11650162 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SALAMANCA PL,LONDON,SE1 7HB
Number: | 08514546 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLARE GARDENS,LONDON,IG11 9JH
Number: | 11845807 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE COMPUTING & DESIGN LTD
TONNAGE WAREHOUSE ST. GEORGES QUAY,LANCASTER,LA1 1RB
Number: | 10785820 |
Status: | ACTIVE |
Category: | Private Limited Company |