Advanced company searchLink opens in new window

CS GLOBAL PARTNERS LIMITED

Company number 07973838

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)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 TM01 Termination of appointment of Mohamed Faheem as a director on 21 December 2015
19 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.07.2021 under section 1088 of the Companies Act 2006
19 Apr 2015 AD01 Registered office address changed from 77 Brook Street Mayfair London W1K 4HY to 10 Dover Street Mayfair London W1S 4LQ on 19 April 2015
03 Mar 2015 AP01 Appointment of Mr Bharat Kumar Hirji Thakrar as a director on 3 March 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02.07.2021 under section 1088 of the Companies Act 2006
03 Mar 2015 TM01 Termination of appointment of Paul Vivian Goodrich Flude as a director on 3 March 2015
20 Feb 2015 AP01 Appointment of Mr Mohamed Faheem as a director on 20 February 2015
20 Feb 2015 AP01 Appointment of Mr Paul Vivian Goodrich Flude as a director on 20 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Aug 2013 TM02 Termination of appointment of Saville Company Secretaries Limited as a secretary
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
22 Jul 2013 TM01 Termination of appointment of Gurdip Bath as a director
14 May 2013 SH01 Statement of capital following an allotment of shares on 13 May 2013
  • GBP 100
14 May 2013 SH01 Statement of capital following an allotment of shares on 13 May 2013
  • GBP 100
08 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
21 Feb 2013 AD03 Register(s) moved to registered inspection location
21 Feb 2013 AD02 Register inspection address has been changed
18 Feb 2013 AP01 Appointment of Ms Micha-Rose Emmett as a director
30 Jul 2012 AP01 Appointment of Mr Gurdip Bath as a director
27 Jul 2012 TM01 Termination of appointment of Andrew Lamb as a director
02 Mar 2012 NEWINC Incorporation