CSG DESIGN CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with updates |
15/04/2415 April 2024 | Cessation of Simon Andrew Clarke as a person with significant control on 2023-01-13 |
15/04/2415 April 2024 | Notification of Csg Group Holdings Limited as a person with significant control on 2023-04-15 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
25/01/2425 January 2024 | Director's details changed for Mr Simon Andrew Clarke on 2023-11-29 |
25/01/2425 January 2024 | Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-11-29 |
21/04/2321 April 2023 | Cessation of Jessica Pointing as a person with significant control on 2023-01-13 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/01/2331 January 2023 | Appointment of Mr Lee James Lindop as a director on 2023-01-27 |
25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
18/01/2318 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
16/01/2316 January 2023 | Certificate of change of name |
13/01/2313 January 2023 | Termination of appointment of Jessica Pointing as a director on 2023-01-13 |
13/01/2313 January 2023 | Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-01-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
10/01/2010 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
27/04/1827 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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