CSI BIDCO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegister inspection address has been changed to Tower Bridge House St. Katharines Way London E1W 1AA

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

16/07/2516 July 2025 NewRegister(s) moved to registered inspection location Tower Bridge House St. Katharines Way London E1W 1AA

View Document

15/07/2515 July 2025 NewSecond filing of Confirmation Statement dated 2024-07-13

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Second filing for the appointment of Elizabeth Ann Dellinger as a director

View Document

01/04/251 April 2025 Appointment of David Adam Neff as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Elizabeth Ann Dellinger as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Mr Darren Ellis as a director on 2025-03-28

View Document

31/03/2531 March 2025 Termination of appointment of Alan Arthur Watkins as a director on 2025-03-28

View Document

31/03/2531 March 2025 Termination of appointment of Kevin Lewis as a director on 2025-03-28

View Document

28/03/2528 March 2025 Satisfaction of charge 108666260005 in full

View Document

28/03/2528 March 2025 Satisfaction of charge 108666260003 in full

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

07/02/247 February 2024 Second filing for the termination of Matt Mccahill as a director

View Document

28/01/2428 January 2024 Termination of appointment of Matt Mccahill as a director on 2023-12-31

View Document

28/01/2428 January 2024 Appointment of Miss Michele Brookes as a secretary on 2023-09-21

View Document

20/12/2320 December 2023 Notification of Cumulus Topco Limited as a person with significant control on 2023-09-20

View Document

20/12/2320 December 2023 Cessation of Csi Midco Limited as a person with significant control on 2023-09-20

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/11/239 November 2023 Registration of charge 108666260005, created on 2023-11-08

View Document

24/10/2324 October 2023 Appointment of Mr Kevin Lewis as a director on 2023-10-11

View Document

24/10/2324 October 2023 Appointment of Mr Alan Arthur Watkins as a director on 2023-10-11

View Document

16/10/2316 October 2023 Termination of appointment of Simon James Fisk as a director on 2023-10-04

View Document

26/09/2326 September 2023 Satisfaction of charge 108666260002 in full

View Document

26/09/2326 September 2023 Satisfaction of charge 108666260004 in full

View Document

25/09/2325 September 2023 Appointment of Mr Matt Mccahill as a director on 2023-09-21

View Document

22/09/2322 September 2023 Termination of appointment of Robert Devonshire as a director on 2023-09-21

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

09/02/239 February 2023 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2023-02-09

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Registration of charge 108666260004, created on 2022-09-16

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Ramzan as a director on 2021-07-28

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM C/O MML CAPITAL PARTNERS ORION HOUSE 5 UPPER ST MARTIN'S LANE LONDON WC2H 9EA UNITED KINGDOM

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108666260001

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108666260003

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR MOHAMMED RAMZAN

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR SIMON DAVID PAYNE

View Document

10/08/1710 August 2017 ADOPT ARTICLES 01/08/2017

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108666260002

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR KEVIN LEWIS

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108666260001

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE JONES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVONSHIRE

View Document

19/07/1719 July 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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