Advanced company searchLink opens in new window

CSTT LIMITED

Company number 12660295

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100