About

Registered Number: 06914374
Date of Incorporation: 26/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 86 City View Apartments, Devan Grove, London, N4 2GR,

 

Csatisfaction Ltd was founded on 26 May 2009, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Csatisfaction Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Andrew James 01 March 2014 - 1
PASELLI, Michele 19 January 2015 - 1
LEES, Claire Suzanne 26 May 2009 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 June 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 22 May 2019
AD01 - Change of registered office address 17 May 2019
AD01 - Change of registered office address 17 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 February 2018
SH01 - Return of Allotment of shares 06 November 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 13 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 27 February 2015
SH01 - Return of Allotment of shares 21 January 2015
SH01 - Return of Allotment of shares 21 January 2015
SH01 - Return of Allotment of shares 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AP01 - Appointment of director 20 January 2015
AD01 - Change of registered office address 13 January 2015
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.