Advanced company searchLink opens in new window

CORSAIR TOILETRIES LIMITED

Company number 01254443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20,000
19 Feb 2014 MR01 Registration of charge 012544430005
23 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
14 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
01 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
24 Jun 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
11 Sep 2009 AA Full accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 10/04/09; full list of members
12 Jan 2009 363a Return made up to 10/04/08; full list of members
10 Nov 2008 288b Appointment terminated director james pringle
18 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
29 Sep 2008 AA Full accounts made up to 31 December 2007
18 Feb 2008 288b Director resigned