Advanced company searchLink opens in new window

CSC DIGITAL BRAND SERVICES (UK) LIMITED

Company number 03169594

Filter by category

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)
26 Oct 2001 AA Full accounts made up to 30 June 2001
10 Apr 2001 363s Return made up to 08/03/01; full list of members
04 Apr 2001 AA Full accounts made up to 30 June 2000
10 Oct 2000 287 Registered office changed on 10/10/00 from: 11 clerkenwell green london EC1R 0DP
03 May 2000 AA Full accounts made up to 30 June 1999
10 Apr 2000 288b Secretary resigned
10 Apr 2000 288b Director resigned
10 Apr 2000 288a New director appointed
10 Apr 2000 288a New secretary appointed
10 Apr 2000 287 Registered office changed on 10/04/00 from: 11 clerkenwell green london EC1R 0DP
10 Apr 2000 225 Accounting reference date shortened from 31/03/00 to 30/06/99
10 Apr 2000 363s Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
18 Jan 2000 MISC Aud statement
23 Dec 1999 AA Full accounts made up to 31 March 1999
25 Nov 1999 403a Declaration of satisfaction of mortgage/charge
25 Mar 1999 363s Return made up to 08/03/99; full list of members
25 Mar 1999 363s Return made up to 08/03/98; no change of members
25 Mar 1999 288a New secretary appointed
25 Mar 1999 288b Secretary resigned
16 Mar 1999 AA Full accounts made up to 31 March 1998
22 Sep 1998 DISS40 Compulsory strike-off action has been discontinued
17 Sep 1998 AA Full accounts made up to 31 March 1997
01 Sep 1998 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 1997 287 Registered office changed on 22/10/97 from: 2 kendall place london W1H 3AH
24 Sep 1997 403a Declaration of satisfaction of mortgage/charge