CSC CORPORATE SERVICES (UK) LIMITED
Company number 10831084
- Company Overview for CSC CORPORATE SERVICES (UK) LIMITED (10831084)
- Filing history for CSC CORPORATE SERVICES (UK) LIMITED (10831084)
- People for CSC CORPORATE SERVICES (UK) LIMITED (10831084)
- More for CSC CORPORATE SERVICES (UK) LIMITED (10831084)
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) |
---|---|---|---|
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Aug 2023 | TM01 | Termination of appointment of Constantinos Kleanthous as a director on 25 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
17 Jan 2023 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 January 2023 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
18 Jan 2022 | CH01 | Director's details changed for Mrs Debra Amy Parsall on 5 January 2022 | |
08 Dec 2021 | CH01 | Director's details changed for Ms Aline Sternberg on 24 November 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Jonathan Hanly on 7 August 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
22 Jun 2021 | CH01 | Director's details changed for Mr. John Paul Nowacki on 1 July 2018 | |
22 Jun 2021 | CH01 | Director's details changed for Ms Catherine Mary Elizabeth Mcgrath on 15 November 2017 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Constantinos Kleanthous on 16 October 2020 | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
31 Jul 2020 | PSC05 | Change of details for Csc Capital Markets Uk Limited as a person with significant control on 31 July 2020 | |
31 Jul 2020 | CH04 | Secretary's details changed for Csc Capital Markets Uk Limited on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 31 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
11 Mar 2019 | PSC05 | Change of details for Csc Capital Markets Uk Limited as a person with significant control on 3 July 2018 | |
07 Mar 2019 | CH04 | Secretary's details changed for Csc Capital Markets Uk Limited on 3 July 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Aug 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 |