CSO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Satisfaction of charge 112596880001 in full

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Termination of appointment of Naval Phandey as a director on 2023-08-03

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Sub-division of shares on 2023-03-15

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Appointment of Mr Naval Phandey as a director on 2021-07-22

View Document

17/06/2117 June 2021 Notification of Colin David Froud as a person with significant control on 2021-03-31

View Document

17/06/2117 June 2021 Cessation of Carol Irene Froud as a person with significant control on 2021-03-31

View Document

16/06/2116 June 2021 Registration of charge 112596880001, created on 2021-06-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES STEPHENS / 14/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROL IRENE FROUD / 14/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL IRENE FROUD / 14/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID FROUD / 14/03/2019

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR COLIN DAVID FROUD

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ADAM JAMES STEPHENS

View Document

16/03/1816 March 2018 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