CSR HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-01-31 |
03/04/233 April 2023 | Cessation of Christian Braun as a person with significant control on 2023-03-23 |
03/04/233 April 2023 | Notification of Darius Elliot Senna Braun as a person with significant control on 2023-03-23 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-01-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/07/201 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/08/1929 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O MCLAUGHLIN CROLLA LLP 77/2 HANOVER STREET EDINBURGH EH2 1EE SCOTLAND |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 77/2 C/O MCLAUGHLIN CROLLA LLP HANOVER STREET EDINBURGH EH2 1EE SCOTLAND |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O MCLAUGHLIN CROLLA LLP 44 MELVILLE STREET EDINBURGH EH3 7HF |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 77/2 C/O MCLAUGHLIN CROLLA LLP HANOVER STREET EDINBURGH EH2 1EE SCOTLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/10/184 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
24/05/1724 May 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD SPANNER |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPANNER / 01/10/2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
24/08/1524 August 2015 | COMPANY NAME CHANGED LEADBURN INN LTD CERTIFICATE ISSUED ON 24/08/15 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 22A RUTLAND SQUARE EDINBURGH EH1 2BB |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/01/1416 January 2014 | Annual return made up to 9 October 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/07/1329 July 2013 | PREVSHO FROM 31/10/2013 TO 31/01/2013 |
20/11/1220 November 2012 | DIRECTOR APPOINTED MR SCOTT WEATHERBY |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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