C-SERV GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Miss Amy Lauren Gibson as a person with significant control on 2021-10-15

View Document

23/04/2523 April 2025 Director's details changed for Miss Amy Lauren Gibson on 2021-10-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

10/11/2310 November 2023 Purchase of own shares.

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Termination of appointment of Tania Suzannah Jayne Gibson as a director on 2022-04-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/05/213 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084702430001

View Document

16/04/2116 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/04/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY LAUREN GIBSON / 19/03/2021

View Document

19/03/2119 March 2021 CESSATION OF STUART GIBSON (DECEASED) AS A PSC

View Document

19/03/2119 March 2021 CESSATION OF TANIA SUZANNAH JAYNE GIBSON AS A PSC

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA SUZANNAH JAYNE GIBSON

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LAUREN GIBSON

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA GIBSON / 19/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CURREXT FROM 30/12/2020 TO 31/12/2020

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE ENGLAND

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

06/10/206 October 2020 ADOPT ARTICLES 07/09/2020

View Document

11/09/2011 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENDALL

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MISS AMY LAUREN GIBSON

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / STUART GIBSON / 16/10/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

29/11/1929 November 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS TANIA GIBSON

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR WILLIAM NOEL ANGUS KENDALL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART GIBSON

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART GIBSON / 28/05/2019

View Document

16/04/1916 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 100.0

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CESSATION OF CONSOL PARTNERS (HOLDINGS) LIMITED AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROSE

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM NEW BROAD STREET HOUSE NEW BROAD STREET 4TH FLOOR LONDON EC2M 1NH

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR PETER ADAM ROSE

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARC COHEN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME HUBERT

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084702430001

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/05/1323 May 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

26/04/1326 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED C-SERVE GLOBAL LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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