Advanced company searchLink opens in new window

CSM SPORT AND ENTERTAINMENT INTERNATIONAL LIMITED

Company number 08268316

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)
24 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
03 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 10/11/2018
19 Nov 2018 CS01 10/11/18 Statement of Capital gbp 1676579
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/12/2018.
19 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
07 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
07 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Jan 2018 AP03 Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017
18 Jan 2018 TM02 Termination of appointment of David Crowther as a secretary on 31 December 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 1
01 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
16 Nov 2017 CH01 Director's details changed for Mr James Philip John Glover on 1 November 2017
18 Oct 2017 MR01 Registration of charge 082683160006, created on 10 October 2017
16 Oct 2017 MR01 Registration of charge 082683160005, created on 10 October 2017
12 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
12 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
12 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
24 Jul 2017 AP01 Appointment of Mr Rainer Fuchs as a director on 1 June 2017
01 Jun 2017 AP03 Appointment of Mr David Crowther as a secretary on 1 April 2017
15 May 2017 TM01 Termination of appointment of Roopesh Prashar as a director on 1 May 2017
15 May 2017 AP01 Appointment of Mr Matthew James Vandrau as a director on 1 May 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates