Advanced company searchLink opens in new window

CORSAIR COMPONENTS LIMITED

Company number 07141959

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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