- Company Overview for CS PARTNERS LIMITED (07878031)
- Filing history for CS PARTNERS LIMITED (07878031)
- People for CS PARTNERS LIMITED (07878031)
- Charges for CS PARTNERS LIMITED (07878031)
- More for CS PARTNERS LIMITED (07878031)
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) |
---|---|---|---|
28 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 12 December 2024 | |
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
16 Dec 2024 | CS01 |
Confirmation statement made on 12 December 2024 with updates
|
|
21 Oct 2024 | PSC04 | Change of details for Mr Simon Marc Leich as a person with significant control on 21 October 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mrs Olivia Frances Leich as a person with significant control on 21 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to First Floor, 314 Regents Park Road Finchley London N3 2LT on 21 October 2024 | |
09 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 12 February 2024
|
|
20 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
12 May 2022 | SH01 |
Statement of capital following an allotment of shares on 12 May 2022
|
|
25 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
01 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jul 2020 | MR01 | Registration of charge 078780310003, created on 9 July 2020 | |
04 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
16 Dec 2019 | CH01 | Director's details changed for Mr Simon Leich on 22 July 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Simon Leich as a person with significant control on 22 July 2019 |