Advanced company searchLink opens in new window

CSC DIGITAL BRAND SERVICES (UK) LIMITED

Company number 03169594

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)
10 Aug 2012 TM01 Termination of appointment of Raj Nagevadia as a director
10 Aug 2012 TM02 Termination of appointment of Raj Nagevadia as a secretary
04 May 2012 MISC Section 519
03 Apr 2012 AA Full accounts made up to 30 June 2011
15 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Feb 2012 AP01 Appointment of Raj Nagevadia as a director
20 Feb 2012 AP01 Appointment of Mr Gary William Mcilraith as a director
20 Feb 2012 TM01 Termination of appointment of Geoffrey Wicks as a director
16 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ A draft accession deed to the senior facilities agreement and the intercreditor agreement. 31/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
28 Feb 2011 AA Full accounts made up to 30 June 2010
10 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
10 Mar 2010 CH03 Secretary's details changed for Raj Nagevadia on 3 February 2010
19 Jan 2010 AA Full accounts made up to 30 June 2009
16 Jun 2009 288b Appointment terminated director jonathan robinson
05 May 2009 AA Full accounts made up to 30 June 2008
19 Feb 2009 363a Return made up to 03/02/09; full list of members
30 Apr 2008 AA Full accounts made up to 30 June 2007
19 Mar 2008 363a Return made up to 03/02/08; full list of members
01 May 2007 AA Full accounts made up to 30 June 2006
02 Mar 2007 363a Return made up to 03/02/07; full list of members
24 Jan 2007 395 Particulars of mortgage/charge