CSG QUICK VEND LIMITED

Company Documents

DateDescription
14/10/2314 October 2023 Termination of appointment of Jonathan Ralph Steen as a director on 2023-08-25

View Document

16/05/2216 May 2022 Registered office address changed from Oxford Court Oxford Road Gomersal West Yorkshire BD19 4HQ United Kingdom to 429 433 Pinner Road Harrow Business Centre Harrow HA1 4HN on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 429 433 Pinner Road Harrow Business Centre Harrow HA1 4HN England to Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN on 2022-05-16

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / CONSULTANT SG GROUP LIMITED / 12/09/2019

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR NADINE SHARPE

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR JONATHAN RALPH STEEN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM ADMINISTRATION CENTRE STATION LANE HECKMONDWIKE WEST YORKSHIRE WF16 0NF

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / CONSULTANT SG GROUP LIMITED / 25/04/2019

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS NADINE SHARPE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEEN

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 2 INFIRMARY STREET LEEDS LS1 2JP UNITED KINGDOM

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117796300001

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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