CSG HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Second filing for the appointment of Mr Thomas Basnett as a director

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

04/04/234 April 2023 Cessation of Duncan Joseph Christopher Russell as a person with significant control on 2023-02-15

View Document

03/04/233 April 2023 Appointment of Mr Thomas Basnett as a director on 2023-02-17

View Document

03/04/233 April 2023 Termination of appointment of Duncan Joseph Christopher Russell as a director on 2023-02-17

View Document

17/02/2317 February 2023 Registration of charge 090137480003, created on 2023-02-15

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Satisfaction of charge 090137480001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Satisfaction of charge 090137480002 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 COMPANY NAME CHANGED THE CREATIVE STRUCTURES GROUP LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 4B ASH PARK BUSINESS CENTRE ASH LANE LITTLE LONDON TADLEY HAMPSHIRE RG26 5FL

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090137480001

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090137480002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 01/12/2015

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 01/01/2015

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED BUCKNELL & RUSSELL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

30/12/1430 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 300.00

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information