Advanced company searchLink opens in new window

CENTRAL SOUTH VENTURES LTD

Company number 09945328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
27 Oct 2023 AA Micro company accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
24 Nov 2022 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU England to Elscot House Arcadia Avenue London London N3 2JU on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from Elscot House Arcadia Avenue Lodnon N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 24 November 2022
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
14 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
29 Oct 2020 PSC01 Notification of Roger Hehn as a person with significant control on 27 October 2020
29 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 29 October 2020
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 60,000
27 Oct 2020 AP01 Appointment of Mr Emil Nisple as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of David Stewart Brown as a director on 27 October 2020
11 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 PSC08 Notification of a person with significant control statement
10 Jan 2019 PSC07 Cessation of David Stewart Brown as a person with significant control on 10 January 2019
07 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
14 Feb 2018 PSC04 Change of details for Mr David Stewart Brown as a person with significant control on 14 February 2018
14 Feb 2018 CH04 Secretary's details changed for Centrum Secretaries Limited on 3 August 2017