CSG GLOBAL EDUCATION LTD

Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr David George Whittle on 2025-02-14

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr John William Doherty on 2024-07-20

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Termination of appointment of Marcus Stanley Yarham as a director on 2024-10-31

View Document

03/07/243 July 2024 Registered office address changed from Shepley Estate South Audenshaw Manchester Greater Manchester M34 5EX to 1 Abbey Wood Road Kings Hill West Malling ME19 4YT on 2024-07-03

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/10/235 October 2023 Appointment of Mr Robert Frank Boyles as a director on 2023-09-26

View Document

02/10/232 October 2023 Appointment of Mr John William Doherty as a director on 2023-09-26

View Document

06/09/236 September 2023 Termination of appointment of Andrew David Wilson as a director on 2023-09-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

02/03/232 March 2023 Appointment of Mr Simon Mark Pleace as a director on 2023-03-01

View Document

22/02/2322 February 2023 Certificate of change of name

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/02/2228 February 2022 Termination of appointment of Neil Henry Bailey as a director on 2022-02-28

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Satisfaction of charge 017022310004 in full

View Document

06/12/216 December 2021 Satisfaction of charge 017022310003 in full

View Document

06/12/216 December 2021 Satisfaction of charge 017022310005 in full

View Document

15/07/2115 July 2021 Termination of appointment of Matthew James Palmer as a director on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

10/02/2010 February 2020 06/01/19 STATEMENT OF CAPITAL GBP 20000

View Document

04/02/204 February 2020 ADOPT ARTICLES 07/01/2020

View Document

22/01/2022 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY NEIL BAILEY

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR JOHN DAVID BURR

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH SHAW

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANET BAILEY

View Document

20/01/2020 January 2020 CESSATION OF NEIL HENRY BAILEY AS A PSC

View Document

20/01/2020 January 2020 CESSATION OF JOHN MARTIN THORNDIKE SHAW AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMERCIAL SERVICES TRADING LIMITED

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENT COUNTY COUNCIL

View Document

20/01/2020 January 2020 CURREXT FROM 30/01/2020 TO 31/03/2020

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR MATTHEW DAVID JOHNSON

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017022310005

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017022310004

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/183 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1822 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017022310003

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS JANET ROSE BAILEY

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MRS SARAH SHAW

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR MARK JOHN ROBSON

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

09/04/149 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

22/04/1322 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HENRY BAILEY / 05/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NIGEL PRICE / 05/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN THORNDIKE SHAW / 05/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL HENRY BAILEY / 05/04/2010

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PURCHASE SHARE AGREEMENT IN THE PURCHASE OF COMPANY SHARES 11/06/2008

View Document

08/07/088 July 2008 GBP IC 35500/22500 11/06/08 GBP SR 13000@1=13000

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MCDONNELL

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED PATRICK FRANCIS MCDONNELL

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/04/9828 April 1998 £ SR 17000@1 31/01/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: UNIT 11, SHEPLEY INDUSTRIAL ESTATE (SOUTH) AUDENSHAW MANCHESTER M34 5DW

View Document

25/04/9725 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/05/9624 May 1996 AGREEMENT 15/03/96

View Document

24/05/9624 May 1996 ALTER MEM AND ARTS 15/03/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 £ IC 60000/50000 15/03/96 £ SR 10000@1=10000

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 06/04/94; CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

18/05/9318 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: NORTHEND ROAD STALYBRIDGE CHESHIRE SK15 3AZ

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 22/03/91; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 04/01/91

View Document

03/05/903 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/08/873 August 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

27/09/8327 September 1983 MEMORANDUM OF ASSOCIATION

View Document

14/09/8314 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/83

View Document

24/02/8324 February 1983 CERTIFICATE OF INCORPORATION

View Document

24/02/8324 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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