CS NEWCO HOLDINGS LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

06/12/246 December 2024 Change of details for Mr Michael Joseph Meller as a person with significant control on 2020-12-24

View Document

06/12/246 December 2024 Change of details for Mr David Robert Meller as a person with significant control on 2020-12-24

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Change of share class name or designation

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Memorandum and Articles of Association

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

15/04/2415 April 2024 Second filing of Confirmation Statement dated 2023-11-15

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Neil Stuart Harrison as a director on 2023-06-22

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

07/04/227 April 2022 Second filing of Confirmation Statement dated 2021-11-15

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

22/12/2122 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

19/02/2119 February 2021 19/02/21 STATEMENT OF CAPITAL GBP 22288200.00

View Document

15/02/2115 February 2021 STATEMENT BY DIRECTORS

View Document

15/02/2115 February 2021 REDUCE ISSUED CAPITAL 31/01/2021

View Document

15/02/2115 February 2021 SOLVENCY STATEMENT DATED 31/01/21

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM BELL HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR ENGLAND

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MELLER

View Document

21/01/2121 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MELLER

View Document

18/01/2118 January 2021 CESSATION OF ANDREW DAVID HARRIS AS A PSC

View Document

14/01/2114 January 2021 ADOPT ARTICLES 24/12/2020

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

14/01/2114 January 2021 24/12/20 STATEMENT OF CAPITAL GBP 35569600

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCGRATH / 24/12/2020

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR DAVID ROBERT MELLER

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR MICHAEL JOSEPH MELLER

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED JOHN JOSEPH MELLER

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MELLER / 24/12/2020

View Document

16/11/2016 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information