Advanced company searchLink opens in new window

CSM MOTORSPORTS LIMITED

Company number 08709528

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)
19 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
17 Apr 2024 MR04 Satisfaction of charge 087095280002 in full
17 Apr 2024 MR04 Satisfaction of charge 087095280003 in full
18 Mar 2024 PSC05 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 15 March 2024
01 Mar 2024 PSC05 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024
05 Oct 2023 PSC05 Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2 October 2023
05 Oct 2023 AD01 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 5 October 2023
20 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
03 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jun 2023 TM01 Termination of appointment of Christopher James Long as a director on 9 April 2023
02 May 2023 AP03 Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023
02 May 2023 TM02 Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023
28 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
27 Sep 2022 PSC02 Notification of Csm Sport and Entertainment Holdings Limited as a person with significant control on 20 April 2022
27 Sep 2022 PSC07 Cessation of Chime Communications Limited as a person with significant control on 20 April 2022
01 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Oct 2021 AD01 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021
15 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates