Advanced company searchLink opens in new window

CS BIDCO LIMITED

Company number 09544615

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)
14 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
02 Nov 2023 AP01 Appointment of Mr. Thomas Raymond Speller as a director on 31 October 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
03 Jan 2023 AP01 Appointment of Mr Hyejin Yoon as a director on 1 January 2023
15 Nov 2022 TM01 Termination of appointment of Yongliu He as a director on 10 November 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
21 Apr 2021 AP01 Appointment of Mr. Mark Joseph Murphy as a director on 20 April 2021
14 Apr 2021 TM01 Termination of appointment of David Lawrence Samuel as a director on 7 April 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
01 Feb 2021 TM01 Termination of appointment of Minaxi Kesra as a director on 29 January 2021
01 Feb 2021 AP01 Appointment of Mr. Yongliu He as a director on 31 January 2021
01 Feb 2021 TM01 Termination of appointment of Peter Anthony Evans as a director on 31 January 2021
12 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from 30 North Colonnade London E14 5GN England to 30 North Colonnade London E14 5GN on 12 April 2019
12 Apr 2019 AD01 Registered office address changed from Duke House, 32-38 Dukes Place London EC3A 7LP to 30 North Colonnade London E14 5GN on 12 April 2019
13 Feb 2019 AP01 Appointment of Mr. David Lawrence Samuel as a director on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Theodore Edward Niedermayer as a director on 12 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates