Advanced company searchLink opens in new window

CONFIDENTIAL SOLUTIONS GROUP LTD

Company number 04523785

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)
17 Feb 2025 AP01 Appointment of Mrs Kathren Wright as a director on 13 February 2025
05 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2024 MA Memorandum and Articles of Association
01 Oct 2024 AD01 Registered office address changed from Suite 833 Gallery 8 the Lloyd's Building One Lime Street London EC3 7HA United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 1 October 2024
01 Oct 2024 PSC02 Notification of Jmg Group Investments Limited as a person with significant control on 20 September 2024
01 Oct 2024 TM02 Termination of appointment of Geraldine Carrabine as a secretary on 20 September 2024
01 Oct 2024 PSC07 Cessation of Kevin Carrabine as a person with significant control on 20 September 2024
01 Oct 2024 PSC07 Cessation of Geraldine Carrabine as a person with significant control on 20 September 2024
09 Sep 2024 PSC04 Change of details for Mr Kevin Carrabine as a person with significant control on 23 August 2019
08 Sep 2024 PSC01 Notification of Geraldine Carrabine as a person with significant control on 23 August 2019
08 Sep 2024 AA Micro company accounts made up to 31 May 2024
13 Jul 2024 CH01 Director's details changed for Mr Kevin Michael Carrabine on 23 August 2019
13 Jul 2024 CH03 Secretary's details changed for Geraldine Carrabine on 24 February 2023
13 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
08 Jul 2024 PSC04 Change of details for Mr Kevin Carrabine as a person with significant control on 23 August 2019
20 Jan 2024 AA Micro company accounts made up to 31 May 2023
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Jul 2023 PSC04 Change of details for Mr Kevin Carrabine as a person with significant control on 1 July 2019
24 Feb 2023 AD01 Registered office address changed from 22 Eastcheap London EC3M 1EU to Suite 833 Gallery 8 the Lloyd's Building One Lime Street London EC3 7HA on 24 February 2023
19 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 31 May 2021
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 May 2020
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates