Advanced company searchLink opens in new window

CS2B LIMITED

Company number 10991814

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)
24 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
23 Jan 2024 AA Accounts for a dormant company made up to 31 October 2023
06 Nov 2023 TM02 Termination of appointment of Oluwaseyi Okundonor as a secretary on 6 May 2023
06 Nov 2023 AP01 Appointment of Mrs Oluwaseyi Okundonor as a director on 6 May 2023
06 Nov 2023 AD01 Registered office address changed from 11 11 Brooks Court the Ridgeway Hertford Hertfordshire SG14 2JF United Kingdom to 1a 1a Bentsley Close, St Albans Hertfordshire AL4 9PN on 6 November 2023
11 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 October 2022
31 Mar 2022 TM01 Termination of appointment of Oluwaseyi Okundonor as a director on 31 March 2022
31 Mar 2022 AP03 Appointment of Mrs Oluwaseyi Okundonor as a secretary on 31 March 2022
31 Mar 2022 TM02 Termination of appointment of Clement Ehijele Okundonor as a secretary on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Clement Ehijele Okundonor as a director on 31 March 2022
20 Jan 2022 AA Micro company accounts made up to 31 October 2021
20 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 October 2020
20 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
07 Sep 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
31 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
01 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from 11 11 Brooks Court the Ridgeway Hertford Hertfordshire SG14 2JF England to 11 11 Brooks Court the Ridgeway Hertford Hertfordshire SG14 2JF on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 10 Longwood Road Hertford SG14 2JN England to 11 11 Brooks Court the Ridgeway Hertford Hertfordshire SG14 2JF on 31 January 2020
18 May 2019 AA Accounts for a dormant company made up to 31 October 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
28 Dec 2018 TM01 Termination of appointment of Clement Okundonor as a director on 28 December 2018
28 Dec 2018 AP03 Appointment of Mr Clement Ehijele Okundonor as a secretary on 28 December 2018
03 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates