- Company Overview for CSL COMMUNICATIONS GROUP LIMITED (07869409)
- Filing history for CSL COMMUNICATIONS GROUP LIMITED (07869409)
- People for CSL COMMUNICATIONS GROUP LIMITED (07869409)
- Charges for CSL COMMUNICATIONS GROUP LIMITED (07869409)
- Registers for CSL COMMUNICATIONS GROUP LIMITED (07869409)
- More for CSL COMMUNICATIONS GROUP LIMITED (07869409)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
19 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
16 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
27 Apr 2023 | CH01 | Director's details changed for Mr Simon James Banks on 27 April 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Philip Stevenson Hollett as a director on 19 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
14 Oct 2022 | MR01 | Registration of charge 078694090009, created on 13 October 2022 | |
07 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
09 Aug 2022 | PSC02 | Notification of Cosmos Bidco Limited as a person with significant control on 23 June 2022 | |
09 Aug 2022 | PSC07 | Cessation of Sunny Bidco Limited as a person with significant control on 23 June 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
12 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on 27 April 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
01 Dec 2020 | MR01 | Registration of charge 078694090008, created on 24 November 2020 | |
02 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
16 Oct 2020 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 15 October 2020 | |
01 Oct 2020 | MR01 | Registration of charge 078694090007, created on 24 September 2020 | |
30 Sep 2020 | MR04 | Satisfaction of charge 078694090006 in full | |
12 Aug 2020 | TM01 | Termination of appointment of Paraag Dave as a director on 30 July 2020 | |
12 Aug 2020 | MR04 | Satisfaction of charge 078694090003 in full | |
12 Aug 2020 | MR04 | Satisfaction of charge 078694090004 in full | |
12 Aug 2020 | MR04 | Satisfaction of charge 078694090005 in full | |
06 Aug 2020 | MR01 | Registration of charge 078694090006, created on 30 July 2020 |