CSC DIRECTORS (NO.6) LIMITED: Filings
Overview
| Company Name | CSC DIRECTORS (NO.6) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08277951 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CSC DIRECTORS (NO.6) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Hancock as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Intertrust Management Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed intertrust directors 6 LIMITED\certificate issued on 09/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Director's details changed for Ms. Helena Paivi Whitaker on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Appointment of Mr Ian Hancock as a director on Apr 06, 2020 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Intertrust Management Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mrs Susan Iris Abrahams on Mar 16, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0