Advanced company searchLink opens in new window

CSSK LIMITED

Company number 12474276

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)
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
  • GBP 2