Advanced company searchLink opens in new window

CS PARTNERS LIMITED

Company number 07878031

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/01/2025.
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
  • GBP 1,543.87
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
  • GBP 1,362.23
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
  • GBP 1,286.55
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
  • GBP 1,218.84
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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