Advanced company searchLink opens in new window

CSGSU TRADING LIMITED

Company number 07732863

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 Aug 2017 TM01 Termination of appointment of Ishaan Sunil Bhide as a director on 9 August 2017
17 Aug 2017 TM01 Termination of appointment of Ishaan Sunil Bhide as a director on 9 August 2017
17 Jul 2017 AP01 Appointment of Ms Gillian Megan Gibson as a director on 13 March 2017
20 Mar 2017 AA Accounts for a small company made up to 31 July 2016
07 Oct 2016 CH01 Director's details changed for Mr Ishaan Sunil Bhide on 1 August 2016
29 Sep 2016 TM02 Termination of appointment of Elizabeth Anne Neal as a secretary on 28 September 2016
29 Sep 2016 AP03 Appointment of Mrs Michelle Anne-Marie Campbell as a secretary on 28 September 2016
26 Aug 2016 AP01 Appointment of Dr Aileen Ann O'brien as a director on 25 August 2016
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
02 Aug 2016 AP01 Appointment of Mr Ishaan Sunil Bhide as a director on 12 July 2016
02 Aug 2016 TM01 Termination of appointment of Alice Jane Walker-Earwicker as a director on 12 July 2016
02 Aug 2016 TM01 Termination of appointment of Stuart Iain Pothecary as a director on 12 July 2016
02 Aug 2016 TM01 Termination of appointment of Deborah Faye Bowman as a director on 12 July 2016
08 May 2016 AA Accounts for a small company made up to 31 July 2015
30 Oct 2015 AP01 Appointment of Miss Alice Jane Walker-Earwicker as a director on 14 September 2015
29 Oct 2015 TM01 Termination of appointment of Christopher Arthur Renfred Raby as a director on 14 September 2015
25 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
08 May 2015 AA Accounts for a small company made up to 31 July 2014
17 Dec 2014 TM01 Termination of appointment of Patricia Mary Hughes as a director on 17 December 2014
07 Sep 2014 AA Full accounts made up to 31 July 2013
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
12 Aug 2014 AD01 Registered office address changed from St Georges Students'union 2Nd Floor Hunter Wing St Georges Cranmer Terrace London SW17 0RE England to St George's Students' Union 2Nd Floor Hunter Wing Cranmer Terrace London SW17 0RE on 12 August 2014
12 Aug 2014 TM01 Termination of appointment of Micheal John Dunne as a director on 12 August 2014
12 Aug 2014 AP01 Appointment of Ms Deborah Faye Bowman as a director on 12 August 2014
12 Aug 2014 AP01 Appointment of Mr Christopher Arthur Renfred Raby as a director on 12 August 2014