CS TRANSFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Notification of Christopher Lombard Parker as a person with significant control on 2016-04-06

View Document

06/08/246 August 2024 Notification of William John Edwards as a person with significant control on 2016-04-06

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP GORDON SMITH

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN EDWARDS / 01/04/2015

View Document

18/02/1618 February 2016 ADOPT ARTICLES 28/01/2016

View Document

18/02/1618 February 2016 28/01/16 STATEMENT OF CAPITAL GBP 59.1

View Document

11/02/1611 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 59.10

View Document

11/02/1611 February 2016 ADOPT ARTICLES 28/01/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM THE HARLECH BUILDING THEATRE CLWYD COMPLEX MOLD CLWYD CH7 1YA WALES

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 6 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DISS40 (DISS40(SOAD))

View Document

23/04/1223 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

22/07/1122 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOMBARD PARKER / 22/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON SMITH / 22/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM DAWSON / 22/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN EDWARDS / 22/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED CHRISTOPHER LOMBARD PARKER

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM CARMELITE, 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON UK EC4Y 0LS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED GARY WILLIAM DAWSON

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED WILLIAM JOHN EDWARDS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED PHILIP GORDON SMITH

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR CAMERON SUNTER

View Document

24/06/0924 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0923 June 2009 COMPANY NAME CHANGED CS TANSFORM LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

22/06/0922 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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