This company is commonly known as Cscs Holdings Ltd. The company was founded 5 years ago and was given the registration number 12006152. The firm's registered office is in LONDON. You can find them at 142 International House, Cromwell Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CSCS HOLDINGS LTD |
---|---|---|
Company Number | : | 12006152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142 International House, Cromwell Road, London, England, SW7 4EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE | Secretary | 11 May 2021 | Active |
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE | Director | 08 February 2023 | Active |
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE | Director | 02 January 2020 | Active |
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE | Director | 11 May 2021 | Active |
12, Lindore Road, London, England, SW11 1HJ | Director | 20 May 2019 | Active |
142, International House, Cromwell Road, London, England, SW7 4EF | Director | 20 May 2019 | Active |
142, International House, Cromwell Road, London, England, SW7 4EF | Director | 02 January 2020 | Active |
142, International House, Cromwell Road, London, England, SW7 4EF | Director | 02 January 2020 | Active |
The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE | Director | 02 January 2020 | Active |
Douglas Howard Johnson-Poensgen | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE |
Nature of control | : |
|
Mrs Veera Venkata Sathyavathi Johnson | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Aircraft Factory 2.2, 100 Cambridge Grove, London, United Kingdom, W6 0LE |
Nature of control | : |
|
Mrs Julia Rosalind Alice Dowling | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, International House, London, England, SW7 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Accounts | Change account reference date company current extended. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-08-03 | Capital | Capital allotment shares. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-31 | Incorporation | Memorandum articles. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Address | Move registers to registered office company with new address. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-20 | Capital | Capital allotment shares. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Capital | Capital alter shares subdivision. | Download |
2021-05-28 | Resolution | Resolution. | Download |
2021-05-28 | Incorporation | Memorandum articles. | Download |
2021-05-28 | Resolution | Resolution. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.