Advanced company searchLink opens in new window

CSC DIRECTORS (NO.4) LIMITED

Company number 04017430

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)
07 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of Robert William Berry as a director on 31 January 2017
09 Dec 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
09 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
18 Nov 2016 AAMD Amended accounts for a dormant company made up to 31 January 2016
13 Sep 2016 AP03 Appointment of Mrs Vanna De Rose as a secretary on 9 September 2016
13 Sep 2016 AP03 Appointment of Ms Jackie Sarpong as a secretary on 9 September 2016
13 Sep 2016 AP03 Appointment of Ms Nella Liburd as a secretary on 9 September 2016
13 Sep 2016 TM02 Termination of appointment of Michael Drew as a secretary on 9 September 2016
27 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
20 Jun 2016 AA Unaudited abridged accounts made up to 31 January 2016
27 May 2016 TM02 Termination of appointment of Jennifer Jones as a secretary on 11 May 2016
16 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 January 2016
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Aug 2015 TM01 Termination of appointment of Jonathan Eden Keighley as a director on 31 July 2015
01 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
29 Jan 2015 CH01 Director's details changed for Ms Claudia Ann Wallace on 3 July 2014
16 Dec 2014 AP03 Appointment of Miss Aline Sternberg as a secretary on 2 December 2014
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2014 CH01 Director's details changed for Ms Debra Parsall on 7 August 2013
01 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
21 Nov 2013 AP01 Appointment of Mrs Susan Iris Abrahams as a director
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
03 May 2013 TM01 Termination of appointment of Jocelyn Coad as a director