Advanced company searchLink opens in new window

CSE23 LIMITED

Company number 10824252

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)
08 Feb 2024 AP04 Appointment of Pecten Secretaries Limited as a secretary on 2 February 2024
22 Jan 2024 AP01 Appointment of Mr Sumith Skaria Mathews as a director on 5 January 2024
22 Jan 2024 TM01 Termination of appointment of Lukas Michael Binder Fleming as a director on 5 January 2024
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 370,100
27 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
09 Mar 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
22 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Section 28 deleted from articles of association 15/02/2023
22 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 PSC02 Notification of Shell New Energies Uk Ltd as a person with significant control on 14 December 2022
15 Feb 2023 PSC07 Cessation of Clearstone Energy Limited as a person with significant control on 14 December 2022
15 Feb 2023 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to Shell Centre York Road London SE1 7NA on 15 February 2023
15 Feb 2023 AP01 Appointment of Mrs Seema Rani Dhir as a director on 14 December 2022
15 Feb 2023 AP01 Appointment of Ms Rebecca Couttie as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Benjamin Richard Pratt as a director on 14 December 2022
30 Jan 2023 TM01 Termination of appointment of Tony Kilduff as a director on 14 December 2022
30 Jan 2023 TM01 Termination of appointment of Justin Kilduff as a director on 14 December 2022
20 Jan 2023 AP01 Appointment of Mr Lukas Michael Binder Fleming as a director on 17 January 2023
12 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Aug 2022 MR04 Satisfaction of charge 108242520001 in full
01 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with updates
31 May 2022 CH01 Director's details changed for Mr Ben Pratt on 31 May 2022
01 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
15 Jun 2021 MR01 Registration of charge 108242520001, created on 25 May 2021
21 May 2021 AD01 Registered office address changed from 1 Fore St Avenue Barbican London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 21 May 2021