CSE25 LIMITED

8 Devonshire Square, London, EC2M 4PL, England
StatusACTIVE
Company No.11354620
CategoryPrivate Limited Company
Incorporated10 May 2018
Age6 years, 1 month, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON MANAGEMENT (ROTHWELL) COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:02503272
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER J. JONES LIMITED

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

FAZ-LEBACH LTD

4 SALAMANCA PL,LONDON,SE1 7HB

Number:08514546
Status:ACTIVE
Category:Private Limited Company

FLASH AND SHINE CLEANING LTD

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

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