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)
01 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
01 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
01 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 August 2014
19 Sep 2014 TM01 Termination of appointment of Daniel Malka as a director on 5 September 2014
18 Aug 2014 MR04 Satisfaction of charge 1 in full
27 Mar 2014 MR01 Registration of charge 078780310002
13 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,100
13 Dec 2013 CH01 Director's details changed for Mr Daniel Malka on 28 August 2013
13 Dec 2013 CH01 Director's details changed for Mr Simon Leich on 28 August 2013
07 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
07 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
07 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
18 Sep 2013 MEM/ARTS Memorandum and Articles of Association
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2013 TM01 Termination of appointment of Gregory Mchugh as a director
05 Sep 2013 AD01 Registered office address changed from 6Th Floor 30 King Street London EC2V 8EH United Kingdom on 5 September 2013
18 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,100
10 May 2012 AP01 Appointment of Mr Greg Mchugh as a director
13 Apr 2012 SH08 Change of share class name or designation
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 751
13 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights