- Company Overview for CORSAIR COMPONENTS LIMITED (07141959)
- Filing history for CORSAIR COMPONENTS LIMITED (07141959)
- People for CORSAIR COMPONENTS LIMITED (07141959)
- Charges for CORSAIR COMPONENTS LIMITED (07141959)
- More for CORSAIR COMPONENTS LIMITED (07141959)
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) |
---|---|---|---|
13 Mar 2018 | AD01 | Registered office address changed from East Second Floor Offices, London Court London Road Bracknell Berkshire RG12 2UT England to West Forest Gate Wellington Road Wokingham RG40 2AT on 13 March 2018 | |
02 Feb 2018 | PSC07 | Cessation of Corsair (Hong Kong) Ltd as a person with significant control on 25 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
02 Feb 2018 | PSC02 | Notification of Eagletree-Carbide Hong Kong Limited as a person with significant control on 26 January 2018 | |
26 Sep 2017 | MA | Memorandum and Articles of Association | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AP03 | Appointment of Mr. Alex Yang as a secretary on 1 January 2016 | |
30 Mar 2016 | TM02 | Termination of appointment of Beverley Chadwick as a secretary on 1 January 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | CH03 | Secretary's details changed for Miss Beverley Chadwick on 1 January 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from , East Second Floor Offices London Court, Bracknell, Berkshire, RG12 2UT to East Second Floor Offices, London Court London Road Bracknell Berkshire RG12 2UT on 10 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from , Penty Newydd Caerphilly Business Park, Caerphilly, CF83 1EG, Wales to East Second Floor Offices, London Court London Road Bracknell Berkshire RG12 2UT on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Andrew John Paul on 1 December 2014 | |
10 Feb 2015 | CH01 | Director's details changed for Nicholas Bryan Hawkins on 1 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | AP03 | Appointment of Miss Beverley Chadwick as a secretary on 30 September 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Frederick Mark Gonzalez as a secretary on 30 September 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Sep 2013 | AD01 | Registered office address changed from , Office 28 Interchange Business Centre, Howard Way, Milton Keynes, Buckinghamshire, MK16 9PY on 13 September 2013 |