CORSAIR COMPONENTS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Andrew John Paul as a director on 2025-05-23

View Document

12/06/2512 June 2025 Appointment of Ms Thi Le La as a director on 2025-05-23

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/02/2421 February 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/11/2112 November 2021 Amended accounts for a small company made up to 2019-12-31

View Document

08/11/218 November 2021 Termination of appointment of Alex Yang as a secretary on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Paul Edward Lane as a secretary on 2021-11-08

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071419590001

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071419590002

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM EAST SECOND FLOOR OFFICES, LONDON COURT LONDON ROAD BRACKNELL BERKSHIRE RG12 2UT ENGLAND

View Document

02/02/182 February 2018 CESSATION OF CORSAIR (HONG KONG) LTD AS A PSC

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLETREE-CARBIDE HONG KONG LIMITED

View Document

26/09/1726 September 2017 ALTER ARTICLES 28/08/2017

View Document

26/09/1726 September 2017 ARTICLES OF ASSOCIATION

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY BEVERLEY CHADWICK

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MR. ALEX YANG

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY CHADWICK / 01/01/2016

View Document

18/03/1618 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRYAN HAWKINS / 01/12/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PAUL / 01/12/2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, PENTY NEWYDD CAERPHILLY BUSINESS PARK, CAERPHILLY, CF83 1EG, WALES

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, EAST SECOND FLOOR OFFICES LONDON COURT, BRACKNELL, BERKSHIRE, RG12 2UT

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY FREDERICK GONZALEZ

View Document

02/10/142 October 2014 SECRETARY APPOINTED MISS BEVERLEY CHADWICK

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM, OFFICE 28 INTERCHANGE BUSINESS CENTRE, HOWARD WAY, MILTON KEYNES, BUCKINGHAMSHIRE, MK16 9PY

View Document

18/02/1318 February 2013 01/02/13 NO CHANGES

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM, UNIT G WHITSUNDOLES FARM BROUGHTON ROAD, MILTON KEYNES, MK17 8BU

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 01/02/12 NO CHANGES

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM, UNIT E24 BASEPOINT BUSINESS & INNOVATION CENTRE, 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL

View Document

16/11/1116 November 2011 SECRETARY APPOINTED FREDERICK MARK GONZALEZ

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GREEN

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

12/05/1112 May 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/101 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information