Advanced company searchLink opens in new window

CSOY MANAGEMENT LIMITED

Company number 07907677

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)
23 Dec 2020 CH01 Director's details changed for Mr Michael Sean Nolan on 10 November 2020
23 Dec 2020 CH01 Director's details changed for Mr Michael Sean Nolan on 10 November 2020
26 May 2020 AD01 Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to 1 Bell Lane Lewes East Sussex BN7 1JU on 26 May 2020
13 Jan 2020 PSC04 Change of details for Mr Michael Sean Nolan as a person with significant control on 13 January 2020
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
25 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
20 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 200
16 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
05 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Jun 2013 AA01 Previous accounting period extended from 31 January 2013 to 28 February 2013
05 Jun 2013 AD01 Registered office address changed from 93 Newman Street London W1T 3DT England on 5 June 2013
11 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
13 Jan 2012 CH03 Secretary's details changed for Mr Ian James Patterson on 12 January 2012
12 Jan 2012 CH01 Director's details changed for Mr Ian James Patterson on 12 January 2012
12 Jan 2012 NEWINC Incorporation