CSL COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2024-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Director's details changed for Mr Simon James Banks on 2023-04-27

View Document

05/04/235 April 2023 Termination of appointment of Philip Stevenson Hollett as a director on 2023-03-19

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

14/10/2214 October 2022 Registration of charge 078694090009, created on 2022-10-13

View Document

07/10/227 October 2022 Full accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SALTER / 16/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAAG DAVE / 16/06/2014

View Document

26/03/1426 March 2014 ADOPT ARTICLES 03/03/2014

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

07/02/137 February 2013 COMPANY NAME CHANGED CSL DUALCOM HOLDINGS LIMITED
CERTIFICATE ISSUED ON 07/02/13

View Document

30/01/1330 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1330 January 2013 CHANGE OF NAME 15/01/2013

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR MARK DAVID MAYHEW

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BANKS / 19/12/2012

View Document

19/12/1219 December 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DOBLE / 19/12/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLLETT / 19/12/2012

View Document

07/11/127 November 2012 ADOPT ARTICLES 19/10/2012

View Document

07/11/127 November 2012 SUB-DIVISION
19/10/12

View Document

07/11/127 November 2012 SUB-DIVISION
19/10/12

View Document

08/01/128 January 2012 DIRECTOR APPOINTED SIMON BANKS

View Document

08/01/128 January 2012 DIRECTOR APPOINTED PHILIP HOLLETT

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM
3 ST. JAMES'S SQUARE
LONDON
SW1Y 4JU
UNITED KINGDOM

View Document

08/01/128 January 2012 DIRECTOR APPOINTED DAVID JOHN DOBLE

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company