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)
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
  • GBP 1,157.9
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
  • GBP 1,157.90
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 19/02/2015
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
  • GBP 1,100
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