CSI BIDCO LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Register inspection address has been changed to Tower Bridge House St. Katharines Way London E1W 1AA |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
16/07/2516 July 2025 New | Register(s) moved to registered inspection location Tower Bridge House St. Katharines Way London E1W 1AA |
15/07/2515 July 2025 New | Second filing of Confirmation Statement dated 2024-07-13 |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Memorandum and Articles of Association |
02/04/252 April 2025 | Second filing for the appointment of Elizabeth Ann Dellinger as a director |
01/04/251 April 2025 | Appointment of David Adam Neff as a director on 2025-03-28 |
31/03/2531 March 2025 | Appointment of Elizabeth Ann Dellinger as a director on 2025-03-28 |
31/03/2531 March 2025 | Appointment of Mr Darren Ellis as a director on 2025-03-28 |
31/03/2531 March 2025 | Termination of appointment of Alan Arthur Watkins as a director on 2025-03-28 |
31/03/2531 March 2025 | Termination of appointment of Kevin Lewis as a director on 2025-03-28 |
28/03/2528 March 2025 | Satisfaction of charge 108666260005 in full |
28/03/2528 March 2025 | Satisfaction of charge 108666260003 in full |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
05/07/245 July 2024 | Group of companies' accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Group of companies' accounts made up to 2022-12-31 |
07/02/247 February 2024 | Second filing for the termination of Matt Mccahill as a director |
28/01/2428 January 2024 | Termination of appointment of Matt Mccahill as a director on 2023-12-31 |
28/01/2428 January 2024 | Appointment of Miss Michele Brookes as a secretary on 2023-09-21 |
20/12/2320 December 2023 | Notification of Cumulus Topco Limited as a person with significant control on 2023-09-20 |
20/12/2320 December 2023 | Cessation of Csi Midco Limited as a person with significant control on 2023-09-20 |
15/12/2315 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
09/11/239 November 2023 | Registration of charge 108666260005, created on 2023-11-08 |
24/10/2324 October 2023 | Appointment of Mr Kevin Lewis as a director on 2023-10-11 |
24/10/2324 October 2023 | Appointment of Mr Alan Arthur Watkins as a director on 2023-10-11 |
16/10/2316 October 2023 | Termination of appointment of Simon James Fisk as a director on 2023-10-04 |
26/09/2326 September 2023 | Satisfaction of charge 108666260002 in full |
26/09/2326 September 2023 | Satisfaction of charge 108666260004 in full |
25/09/2325 September 2023 | Appointment of Mr Matt Mccahill as a director on 2023-09-21 |
22/09/2322 September 2023 | Termination of appointment of Robert Devonshire as a director on 2023-09-21 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
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 |
13/10/2213 October 2022 | Full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Registration of charge 108666260004, created on 2022-09-16 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-13 with no updates |
12/10/2112 October 2021 | Full accounts made up to 2020-12-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Confirmation statement made on 2021-07-13 with no updates |
05/08/215 August 2021 | Termination of appointment of Mohammed Ramzan as a director on 2021-07-28 |
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 |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAYNE |
28/01/2028 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108666260001 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108666260003 |
03/10/193 October 2019 | DIRECTOR APPOINTED MR MOHAMMED RAMZAN |
29/08/1929 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL |
09/05/199 May 2019 | DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL |
06/08/186 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS |
02/05/182 May 2018 | DIRECTOR APPOINTED MR IAN EDWARD JARVIS |
02/05/182 May 2018 | DIRECTOR APPOINTED MR SIMON DAVID PAYNE |
10/08/1710 August 2017 | ADOPT ARTICLES 01/08/2017 |
04/08/174 August 2017 | DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108666260002 |
04/08/174 August 2017 | DIRECTOR APPOINTED MR KEVIN LEWIS |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108666260001 |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE JONES |
03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVONSHIRE |
19/07/1719 July 2017 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
14/07/1714 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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