- Company Overview for MA CSP LIMITED (11984830)
- Filing history for MA CSP LIMITED (11984830)
- People for MA CSP LIMITED (11984830)
- Charges for MA CSP LIMITED (11984830)
- More for MA CSP LIMITED (11984830)
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) |
---|---|---|---|
28 Aug 2024 | AP01 | Appointment of Mrs Tracy Anne Dossett as a director on 28 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of Jason Marshall Blank as a director on 27 August 2024 | |
14 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Daniel Anthony Brown on 26 July 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
07 Oct 2022 | CH01 | Director's details changed for Mr David Benjamin Marks on 27 September 2022 | |
11 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
15 Sep 2021 | MA | Memorandum and Articles of Association | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Jun 2021 | MR01 | Registration of charge 119848300001, created on 28 June 2021 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Richard Grant Selby on 16 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
15 Mar 2021 | CH01 | Director's details changed for Mr Daniel Anthony Brown on 15 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Daniel Anthony Brown as a director on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Andrew Mark Lobb as a director on 4 March 2021 | |
21 Dec 2020 | CERTNM |
Company name changed be propco 8 LIMITED\certificate issued on 21/12/20
|
|
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
20 Dec 2019 | AP01 | Appointment of Mr Andrew Mark Lobb as a director on 19 December 2019 | |
19 Dec 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 |