- 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) |
---|---|---|---|
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Olivia Leich as a person with significant control on 27 January 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Simon Leich as a person with significant control on 27 January 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Mr Simon Leich on 1 December 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
25 Nov 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Florian De Cormis as a director on 4 September 2015 | |
17 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
04 Mar 2015 | SH08 | Change of share class name or designation | |
04 Mar 2015 | SH02 | Sub-division of shares on 19 February 2015 | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | AP01 | Appointment of Mr Florian De Cormis as a director on 19 February 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 13 Station Road Finchley London N3 2SB on 23 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AD01 | Registered office address changed from 3Rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ to 13 Station Road London N3 2SB on 21 January 2015 | |
04 Oct 2014 | MR04 | Satisfaction of charge 078780310002 in full | |
01 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 |