CSG EQUITYCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

08/01/258 January 2025 Certificate of change of name

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

29/01/2429 January 2024 Statement of capital on 2024-01-29

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

20/06/2320 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-02-28

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HICKS / 01/09/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078512340003

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078512340002

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078512340003

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078512340002

View Document

30/06/1530 June 2015 ADOPT ARTICLES 18/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET BOLIN / 24/06/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE WILLIAMS

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

01/12/141 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

27/11/1327 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

19/04/1319 April 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

25/03/1325 March 2013 SUB-DIVISION 07/03/13

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/03/1325 March 2013 ADOPT ARTICLES 07/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KING

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/134 March 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

21/01/1321 January 2013 SECOND FILING FOR FORM SH01

View Document

18/12/1218 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT

View Document

15/03/1215 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 7969.50

View Document

08/01/128 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 6996.50

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

13/12/1113 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1113 December 2011 SUB-DIVISION 06/12/11

View Document

29/11/1129 November 2011 CURRSHO FROM 30/11/2012 TO 30/04/2012

View Document

17/11/1117 November 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