- Company Overview for CSTT LIMITED (12660295)
- Filing history for CSTT LIMITED (12660295)
- People for CSTT LIMITED (12660295)
- More for CSTT LIMITED (12660295)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
21 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | AP01 | Appointment of Mr Matthew James Williams as a director on 13 March 2023 | |
13 Mar 2023 | PSC02 | Notification of C3 Employee Ownership Trustee Ltd as a person with significant control on 13 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Spencer Michael Hill as a person with significant control on 13 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Oliver James Bridge as a person with significant control on 13 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Ms Paulina Kaye as a director on 13 March 2023 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
13 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
24 Sep 2020 | SH08 | Change of share class name or designation | |
22 Sep 2020 | AD01 | Registered office address changed from 80 Russell Road Newbury RG14 5LA England to 86-90 Paul Street London EC2A 4NE on 22 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Spencer Michael Hill as a person with significant control on 9 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Oliver James Bridge as a person with significant control on 9 September 2020 | |
10 Sep 2020 | PSC07 | Cessation of Cornerstone Brands Limited as a person with significant control on 9 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Dominic Joseph Harris as a director on 9 September 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Dominic Joseph Harris on 8 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Oliver James Bridge on 8 July 2020 | |
10 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-10
|