- Company Overview for CSCM LIMITED (04128650)
- Filing history for CSCM LIMITED (04128650)
- People for CSCM LIMITED (04128650)
- Charges for CSCM LIMITED (04128650)
- More for CSCM LIMITED (04128650)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
05 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
19 May 2020 | AD01 | Registered office address changed from 1B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG United Kingdom to 2 Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 19 May 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
11 Oct 2019 | MR01 | Registration of charge 041286500003, created on 10 October 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | AP01 | Appointment of Mr David Michael Brown as a director on 1 July 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | SH03 | Purchase of own shares. | |
21 Dec 2017 | MR01 | Registration of charge 041286500002, created on 11 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 Oct 2017 | MR04 | Satisfaction of charge 041286500001 in full | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Kyle Stuart Heath as a director on 3 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 1B Swallowfield Court Wolverhampton Road Oldbury West Midlands B69 2JG to 1B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 7 July 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates |