Advanced company searchLink opens in new window

CG EU NSC LIMITED

Company number 08811237

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)
13 Jan 2025 CS01 Confirmation statement made on 10 December 2024 with no updates
13 Jan 2025 AD02 Register inspection address has been changed from Legal Department Cranes Farm Road Basildon Essex SS14 3XX England to Pinley House Sunbeam Way Coventry CV3 1nd
09 Jul 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 PSC07 Cessation of Chrysler Netherlands Holding B.V. as a person with significant control on 25 June 2024
26 Jun 2024 PSC07 Cessation of Cni Cv as a person with significant control on 24 June 2024
26 Jun 2024 PSC02 Notification of Chrysler Netherlands Distribution B.V. as a person with significant control on 25 June 2024
25 Jun 2024 PSC02 Notification of Chrysler Netherlands Holding B.V. as a person with significant control on 24 June 2024
16 Dec 2023 TM01 Termination of appointment of Lindsay George Towers as a director on 15 December 2023
15 Dec 2023 AP01 Appointment of Mr. David James Connell as a director on 15 December 2023
15 Dec 2023 AP01 Appointment of Mr. Daniel Devine as a director on 15 December 2023
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
18 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
01 Nov 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 TM01 Termination of appointment of David Marcel Henri Coury as a director on 31 January 2022
31 Jan 2022 TM01 Termination of appointment of Andrew Frank Clouser as a director on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr Lindsay George Towers as a director on 31 January 2022
16 Dec 2021 AD01 Registered office address changed from 240 Bath Road Slough SL1 4DX England to Pinley House 2. Sunbeam Way Coventry CV3 1nd on 16 December 2021
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
10 Dec 2021 AA Full accounts made up to 31 December 2020
22 Nov 2021 TM01 Termination of appointment of Daniel Wayne Devine as a director on 22 November 2021
22 Nov 2021 AP01 Appointment of Mr. Andrew Frank Clouser as a director on 22 November 2021
22 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
02 Dec 2020 AA Full accounts made up to 31 December 2019
02 Nov 2020 SH20 Statement by Directors