Advanced company searchLink opens in new window

CSC UKD 4 LIMITED

Company number 01537196

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)
15 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
24 Apr 2017 TM01 Termination of appointment of David William Hart Gray as a director on 7 April 2017
21 Apr 2017 AP01 Appointment of Tina Anne Gough as a director on 12 April 2017
21 Apr 2017 AP01 Appointment of Nicholas Anthony Wilson as a director on 10 April 2017
13 Apr 2017 AA Full accounts made up to 1 April 2016
14 Feb 2017 AP01 Appointment of Mr David William Hart Gray as a director on 23 January 2017
14 Feb 2017 TM01 Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
14 Feb 2017 TM01 Termination of appointment of Giovanni Loria as a director on 23 January 2017
20 Jul 2016 AP01 Appointment of Mr Giovanni Loria as a director on 18 July 2016
08 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 7,900,000
28 Jun 2016 TM01 Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016
25 Jun 2016 AP01 Appointment of Craig Alaister Wilson as a director on 16 June 2016
25 Jun 2016 AP01 Appointment of Michael Charles Woodfine as a director on 16 June 2016
26 Apr 2016 TM01 Termination of appointment of John Glover as a director on 18 March 2016
10 Mar 2016 TM01 Termination of appointment of Sanjiv Gossain as a director on 22 February 2016
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AA Full accounts made up to 3 April 2015
17 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7,900,000
22 Jun 2015 AP01 Appointment of Mr Mark Jeremy Pickett as a director on 10 June 2015
31 Dec 2014 AA Full accounts made up to 28 March 2014
24 Jul 2014 AP01 Appointment of Mr Sanjiv Gossain as a director on 14 July 2014
04 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 7,900,000
14 May 2014 TM01 Termination of appointment of Elizabeth Benison as a director
30 Apr 2014 AA Full accounts made up to 29 March 2013