- Company Overview for CSSK LIMITED (12474276)
- Filing history for CSSK LIMITED (12474276)
- People for CSSK LIMITED (12474276)
- Charges for CSSK LIMITED (12474276)
- More for CSSK LIMITED (12474276)
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) |
---|---|---|---|
10 May 2024 | MR01 | Registration of charge 124742760003, created on 10 May 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mrs Shobha Kodati on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Chandra Mohan Kodati on 12 October 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Chandra Mohan Kodati on 12 October 2023 | |
12 Oct 2023 | PSC04 | Change of details for Shobha Kodati as a person with significant control on 12 October 2023 | |
12 Oct 2023 | PSC04 | Change of details for Mr Chandra Mohan Kodati as a person with significant control on 12 October 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from 15 Jaguar Close Coventry CV6 3LU England to 61 Academy Drive Rugby CV21 3UG on 12 October 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
12 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Jaguar Close Coventry CV6 3LU on 12 August 2021 | |
11 May 2021 | MR01 | Registration of charge 124742760002, created on 11 May 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
27 Jan 2021 | AD01 | Registered office address changed from 15 Jaguar Close Coventry CV6 3LU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 27 January 2021 | |
23 Jun 2020 | MR01 | Registration of charge 124742760001, created on 19 June 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Chandra Mohan Kodati as a person with significant control on 20 February 2020 | |
25 Feb 2020 | PSC01 | Notification of Shobha Kodati as a person with significant control on 20 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mrs Shobha Kodati as a director on 20 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Chandra Mohan Kodati on 20 February 2020 | |
25 Feb 2020 | PSC04 | Change of details for Mr Chandra Mohan Kodati as a person with significant control on 20 February 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 15 Jaguar Close Coventry CV6 3LU on 25 February 2020 | |
20 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-20
|