CS-GB CIC
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-05-07 with updates |
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/03/2526 March 2025 | Termination of appointment of Nikolai Werner as a director on 2025-03-26 |
11/02/2511 February 2025 | Appointment of Mr Lars Bendik Andersen as a director on 2025-02-11 |
31/01/2531 January 2025 | Appointment of Mr Robert Charles Hughes-Penney as a director on 2025-01-25 |
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 |
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 |
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 |
09/12/249 December 2024 | Termination of appointment of Christian Georges Malissard as a director on 2024-12-05 |
06/08/246 August 2024 | Appointment of Mr Nikolai Werner as a director on 2024-08-01 |
22/07/2422 July 2024 | Termination of appointment of Stephanie Elishia Dillon as a director on 2024-07-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
24/06/2424 June 2024 | Appointment of Mrs Stephanie Elishia Dillon as a director on 2024-06-15 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Notification of Chih-Hsuan Liu as a person with significant control on 2024-03-01 |
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 |
21/03/2421 March 2024 | Cessation of Liam Clipsham as a person with significant control on 2024-03-01 |
31/08/2331 August 2023 | Termination of appointment of Liam Clipsham as a director on 2023-08-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
05/02/235 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-06-30 |
28/11/2128 November 2021 | Termination of appointment of Adrian Chen Kee Li Mow Ching as a director on 2021-11-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-07 with updates |
08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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