CSG TRT LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/09/2015 September 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/02/1920 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
07/11/187 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA FALLOWS |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/02/187 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
13/11/1713 November 2017 | CESSATION OF LINDSAY KAMAL KHAN AS A PSC |
13/11/1713 November 2017 | CESSATION OF AMIE OHANDJANIAN AS A PSC |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
09/08/179 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB |
13/07/1713 July 2017 | DIRECTOR APPOINTED ANGELA FALLOWS |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
14/12/1614 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTOCK |
26/11/1626 November 2016 | DISS40 (DISS40(SOAD)) |
24/11/1624 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
16/11/1516 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1430 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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