- Company Overview for CSM FINANCE LIMITED (11703817)
- Filing history for CSM FINANCE LIMITED (11703817)
- People for CSM FINANCE LIMITED (11703817)
- Charges for CSM FINANCE LIMITED (11703817)
- More for CSM FINANCE LIMITED (11703817)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
24 Oct 2024 | MR01 | Registration of charge 117038170002, created on 23 October 2024 | |
12 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
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 | |
11 Mar 2024 | AD01 | Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
11 May 2023 | CH01 | Director's details changed for Mr Alexander Mishenin on 11 May 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Sinisa Krnic as a director on 21 March 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
01 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
04 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Apr 2020 | TM01 | Termination of appointment of Michael Ioakimides as a director on 26 March 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Michael Ioakimides on 10 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Michael Ioakimides as a director on 3 February 2020 | |
06 Jan 2020 | PSC05 | Change of details for Closerstill Limited as a person with significant control on 13 March 2019 | |
06 Jan 2020 | PSC05 | Change of details for Csm Midco Limited as a person with significant control on 4 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
15 Nov 2019 | AP01 | Appointment of Mr Alexander Mishenin as a director on 12 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Gareth Bowhill as a director on 12 November 2019 | |
15 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 |