Advanced company searchLink opens in new window

CSC DIRECTORS (NO.3) LIMITED

Company number 03920254

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 Jan 2021 AP03 Appointment of Ms Huma Tariq as a secretary on 15 January 2021
26 Jan 2021 AP03 Appointment of Mr Oskari Tammenmaa as a secretary on 15 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
22 Sep 2020 AP01 Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 September 2020
22 Sep 2020 TM01 Termination of appointment of Michelle O'flaherty as a director on 1 September 2020
18 Sep 2020 AP03 Appointment of Ms Meka Umeadi as a secretary on 16 September 2020
18 Sep 2020 AP03 Appointment of Miss Orey Salu as a secretary on 16 September 2020
17 Aug 2020 TM01 Termination of appointment of Andrea Ayodele Williams as a director on 31 July 2020
17 Aug 2020 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 31 July 2020
29 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jun 2020 AP03 Appointment of Ms Ayesha Shaikh as a secretary on 4 May 2020
26 May 2020 TM02 Termination of appointment of Aimee Bibizadeh as a secretary on 14 May 2020
30 Apr 2020 AP01 Appointment of Mr Ian Hancock as a director on 6 April 2020
22 Apr 2020 CH01 Director's details changed for Mrs Susan Iris Abrahams on 16 March 2020
03 Apr 2020 CH01 Director's details changed for Miss Andrea Ayodele Williams on 16 March 2020
03 Apr 2020 CH01 Director's details changed for Mrs Michelle O'flaherty on 16 March 2020
26 Mar 2020 CH01 Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020
26 Mar 2020 CH03 Secretary's details changed for Ms Paivi Helena Whitaker on 16 March 2020
17 Mar 2020 TM02 Termination of appointment of Nella Liburd as a secretary on 21 February 2020
17 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020
04 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
04 Feb 2020 TM01 Termination of appointment of Clive Matthew Short as a director on 13 December 2019
25 Oct 2019 TM02 Termination of appointment of Jordina Roberta Therese Walker as a secretary on 25 October 2019
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2019 TM02 Termination of appointment of Charmaine De Castro as a secretary on 30 April 2019