Advanced company searchLink opens in new window

CSC CREDIT&SAVING COMPANY

Company number 09119665

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)
12 Mar 2019 AP01 Appointment of Miss Ulrike Dirschwigl as a director on 27 February 2019
10 Jan 2019 AP01 Appointment of Miss Ulrike Dirchwigl as a director on 28 December 2018
08 Jan 2019 PSC01 Notification of Ulrike Dirschwigl as a person with significant control on 26 December 2018
08 Jan 2019 PSC07 Cessation of Ulrike Dirschwigl as a person with significant control on 26 December 2018
12 Dec 2018 PSC01 Notification of Ulrike Dirschwigl as a person with significant control on 1 December 2018
12 Dec 2018 PSC04 Change of details for Ms Ulrike Dirchwigl as a person with significant control on 1 December 2018
12 Dec 2018 PSC07 Cessation of Ulrike Dirchwigl as a person with significant control on 1 December 2018
12 Dec 2018 TM01 Termination of appointment of Ulrike Dirchwigl as a director on 1 December 2018
13 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
19 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
19 Jul 2018 AP01 Appointment of Ms Ulrike Dirchwigl as a director on 19 July 2018
19 Jul 2018 PSC01 Notification of Ulrike Dirchwigl as a person with significant control on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Jochen Bloom as a director on 19 July 2018
19 Jul 2018 PSC07 Cessation of Jochen Bloom as a person with significant control on 19 July 2018
06 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
18 Aug 2016 AA01 Current accounting period extended from 31 July 2016 to 31 August 2016
24 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 20 July 2016
22 Feb 2016 AD01 Registered office address changed from Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH United Kingdom to Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 February 2016
22 Feb 2016 AD01 Registered office address changed from 6 Slington House Suite 2945 Basingstoke RG24 8PH United Kingdom to Suite 2945, 6 Slington House Rankine Road Basingstoke RG24 8PH on 22 February 2016
20 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Feb 2016 AD01 Registered office address changed from PO Box 2945 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 6 Slington House Suite 2945 Basingstoke RG24 8PH on 20 February 2016
27 Aug 2015 AR01 Annual return made up to 7 July 2015 no member list