- Company Overview for CS2B LIMITED (10991814)
- Filing history for CS2B LIMITED (10991814)
- People for CS2B LIMITED (10991814)
- More for CS2B LIMITED (10991814)
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 |