Advanced company searchLink opens in new window

C-SIDE LIMITED

Company number 02892663

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)
11 Jan 2024 AA Full accounts made up to 13 August 2023
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
17 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
06 Jan 2023 AA Full accounts made up to 14 August 2022
22 Jul 2022 CH01 Director's details changed for Mr Gavin Robert George on 30 November 2018
10 Jan 2022 AA Full accounts made up to 15 August 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
01 Jul 2021 MR04 Satisfaction of charge 028926630017 in full
01 Jul 2021 MR04 Satisfaction of charge 028926630015 in full
01 Jul 2021 MR04 Satisfaction of charge 028926630016 in full
13 Jan 2021 AA Full accounts made up to 16 August 2020
08 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
29 Dec 2020 MR04 Satisfaction of charge 028926630012 in full
29 Dec 2020 MR04 Satisfaction of charge 028926630014 in full
29 Dec 2020 MR04 Satisfaction of charge 028926630013 in full
05 Oct 2020 MR01 Registration of charge 028926630017, created on 24 September 2020
02 Sep 2020 AA Full accounts made up to 18 August 2019
20 Aug 2020 AA01 Current accounting period shortened from 24 August 2019 to 11 August 2019
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
03 Sep 2019 PSC05 Change of details for C-Side (Holdings) Limited as a person with significant control on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 146 Springfield Road Brighton BN1 6BZ on 3 September 2019
30 May 2019 AA Accounts for a small company made up to 31 August 2018
08 Apr 2019 AP01 Appointment of Mr Edward Michael Bashforth as a director on 26 March 2019
01 Apr 2019 TM01 Termination of appointment of Martin Phillip Swindon as a director on 26 March 2019
15 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates