Advanced company searchLink opens in new window

CLOSERSTILL ACQUISITIONS LIMITED

Company number 09465855

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)
05 Nov 2024 MR01 Registration of charge 094658550011, created on 23 October 2024
30 Oct 2024 MR01 Registration of charge 094658550010, created on 23 October 2024
24 Oct 2024 MR01 Registration of charge 094658550009, created on 23 October 2024
20 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
25 Apr 2024 CH01 Director's details changed for Ms Suzanne Jane King on 25 April 2024
25 Apr 2024 CH03 Secretary's details changed for Ms Suzanne King on 25 April 2024
24 Apr 2024 CH01 Director's details changed for Mr Phil William Soar on 24 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 17 March 2024
19 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
11 Mar 2024 AD01 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP England to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024
03 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Sep 2023 CH01 Director's details changed for Mr Michael James Westcott on 26 September 2023
12 Sep 2023 MR01 Registration of charge 094658550007, created on 30 August 2023
12 Sep 2023 MR01 Registration of charge 094658550008, created on 30 August 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
21 Feb 2023 CH01 Director's details changed for Mr Gareth Gordon Thompson Bowhill on 13 February 2023
03 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21