CS-GB CIC

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Termination of appointment of Nikolai Werner as a director on 2025-03-26

View Document

11/02/2511 February 2025 Appointment of Mr Lars Bendik Andersen as a director on 2025-02-11

View Document

31/01/2531 January 2025 Appointment of Mr Robert Charles Hughes-Penney as a director on 2025-01-25

View Document

18/12/2418 December 2024 Registered office address changed from 1 Ariel Way Ariel Way London W12 7SL England to 1 Ariel Way London W12 7SL on 2024-12-18

View Document

11/12/2411 December 2024 Registered office address changed from 1 Ariel Way 1 Ariel Way London W12 7SL England to 1 Ariel Way Ariel Way London W12 7SL on 2024-12-11

View Document

10/12/2410 December 2024 Registered office address changed from 184 Shepherds Bush Road Shepherds Bush Road London W6 7NL England to 1 Ariel Way 1 Ariel Way London W12 7SL on 2024-12-10

View Document

09/12/249 December 2024 Termination of appointment of Christian Georges Malissard as a director on 2024-12-05

View Document

06/08/246 August 2024 Appointment of Mr Nikolai Werner as a director on 2024-08-01

View Document

22/07/2422 July 2024 Termination of appointment of Stephanie Elishia Dillon as a director on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/06/2424 June 2024 Appointment of Mrs Stephanie Elishia Dillon as a director on 2024-06-15

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Notification of Chih-Hsuan Liu as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Registered office address changed from Unit 6 Power House Higham Mead Chesham HP5 2AH England to 184 Shepherds Bush Road Shepherds Bush Road London W6 7NL on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Liam Clipsham as a person with significant control on 2024-03-01

View Document

31/08/2331 August 2023 Termination of appointment of Liam Clipsham as a director on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/02/235 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/11/2128 November 2021 Termination of appointment of Adrian Chen Kee Li Mow Ching as a director on 2021-11-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

08/06/208 June 2020 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