CSO GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/03/242 March 2024 | Satisfaction of charge 112596880001 in full |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Termination of appointment of Naval Phandey as a director on 2023-08-03 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Memorandum and Articles of Association |
27/03/2327 March 2023 | Sub-division of shares on 2023-03-15 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
09/05/229 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Appointment of Mr Naval Phandey as a director on 2021-07-22 |
17/06/2117 June 2021 | Notification of Colin David Froud as a person with significant control on 2021-03-31 |
17/06/2117 June 2021 | Cessation of Carol Irene Froud as a person with significant control on 2021-03-31 |
16/06/2116 June 2021 | Registration of charge 112596880001, created on 2021-06-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES STEPHENS / 14/03/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROL IRENE FROUD / 14/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL IRENE FROUD / 14/03/2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID FROUD / 14/03/2019 |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR COLIN DAVID FROUD |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR ADAM JAMES STEPHENS |
16/03/1816 March 2018 | 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