Advanced company searchLink opens in new window

CST SURVEYORS LTD

Company number 09584665

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 AA01 Current accounting period extended from 31 May 2024 to 31 August 2024
02 Oct 2023 CS01 Confirmation statement made on 19 August 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 May 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
25 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
01 Apr 2020 TM01 Termination of appointment of David Michael Fribbins as a director on 31 March 2020
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 May 2017
10 Nov 2017 AD01 Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 6th Floor International House 1 st Katharine's Way London E1W 1YL on 10 November 2017
21 Jun 2017 AD01 Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 21 June 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
10 Feb 2017 AD01 Registered office address changed from 54 Melville Rd Rainham RM13 9TZ England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 10 February 2017
10 Feb 2017 AP01 Appointment of Mr David Fribbins as a director on 10 February 2017
10 Feb 2017 TM02 Termination of appointment of Amy Ellen Rachel Martin as a secretary on 10 February 2017