CSG UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
30/12/2430 December 2024 | Purchase of own shares. |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
17/12/2417 December 2024 | Cessation of Graham Spencer Chandler as a person with significant control on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Termination of appointment of Graham Spencer Chandler as a director on 2022-12-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Second filing of Confirmation Statement dated 2021-02-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | Confirmation statement made on 2021-02-10 with updates |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
16/02/1516 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
20/02/1420 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
07/01/147 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
09/10/139 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
17/04/1317 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
05/03/135 March 2013 | STATEMENT OF COMPANY'S OBJECTS |
28/02/1328 February 2013 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
28/02/1328 February 2013 | REREG PLC TO PRI; RES02 PASS DATE:27/02/2013 |
28/02/1328 February 2013 | REREGISTRATION MEMORANDUM AND ARTICLES |
28/02/1328 February 2013 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
18/02/1318 February 2013 | THAT THE TERMS OF A PROPOSED CONTRACT BETWEEN THE COMPANY AND CHRISTOPHER TAYLOR IS APPROVED 04/01/2013 |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
05/03/125 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
05/10/115 October 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
24/02/1124 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
05/10/105 October 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
22/02/1022 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SPENCER CHANDLER / 10/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES RONIS / 10/02/2010 |
03/11/093 November 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
12/02/0912 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
27/02/0827 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
30/07/0730 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/076 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
30/08/0530 August 2005 | £ IC 62500/50000 13/04/05 £ SR 12500@1=12500 |
10/05/0510 May 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/02/0516 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
17/06/0417 June 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | SECRETARY RESIGNED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
01/03/031 March 2003 | NEW SECRETARY APPOINTED |
01/03/031 March 2003 | DIRECTOR RESIGNED |
01/03/031 March 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | COMPANY NAME CHANGED CSG GROUP PLC CERTIFICATE ISSUED ON 27/02/03 |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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