CLOSERSTILL GROUP LIMITED

Company Documents

DateDescription
29/09/2429 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

12/06/2412 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Director's details changed for Mr Phil William Soar on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Philip James Nelson on 2024-04-24

View Document

18/04/2418 April 2024 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 2024-03-17

View Document

11/03/2411 March 2024 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Alexander Mishenin on 2023-05-11

View Document

21/03/2321 March 2023 Termination of appointment of Sinisa Krnic as a director on 2023-03-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 2023-02-13

View Document

02/02/232 February 2023 Statement of capital on 2023-01-30

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital on 2023-01-26

View Document

26/01/2326 January 2023

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

26/09/1926 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 184802495.00

View Document

19/03/1919 March 2019 07/03/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 28 ST GEORGE ST MAYFAIR LONDON W1S 2FA UNITED KINGDOM

View Document

04/03/194 March 2019 COMPANY NAME CHANGED CSM TOPCO LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

18/01/1918 January 2019 ADOPT ARTICLES 19/12/2018

View Document

17/01/1917 January 2019 NOTIFICATION OF PSC STATEMENT ON 29/11/2018

View Document

17/01/1917 January 2019 CESSATION OF PSP HOLDINGS S.AR.L. AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR. ROBERT SUDO

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR. PHILIP JAMES NELSON

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR PHILIP SOAR

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR. ANDREW ADAMS TISDALE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR. THOMAS BARTEE HODGES

View Document

09/01/199 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 184788890.00

View Document

29/11/1829 November 2018 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