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)
22 Oct 2018 TM01 Termination of appointment of Gary Pettet as a director on 30 September 2018
28 Aug 2018 MR01 Registration of charge 028926630016, created on 21 August 2018
25 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 24 August 2018
25 Jun 2018 AD01 Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 June 2018
13 Jun 2018 MR01 Registration of charge 028926630015, created on 8 June 2018
12 Mar 2018 AA Accounts for a small company made up to 30 June 2017
31 Jan 2018 CH01 Director's details changed for Mr Peter Andrew Bennett on 19 January 2018
15 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
15 Jan 2018 CH01 Director's details changed for Mr Gavin George on 29 December 2017
20 Nov 2017 MR01 Registration of charge 028926630014, created on 17 November 2017
24 Feb 2017 AA Full accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
25 Oct 2016 AD01 Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 25 October 2016
20 Sep 2016 MR01 Registration of charge 028926630013, created on 16 September 2016
13 Jan 2016 AA Full accounts made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 232
03 Mar 2015 CH01 Director's details changed for Mr Martin Phillip Swindon on 4 February 2015
03 Mar 2015 CH01 Director's details changed for Mr Gary Pettet on 4 February 2015
03 Mar 2015 CH01 Director's details changed for Mr Gavin George on 4 February 2015
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 232
04 Dec 2014 AA Full accounts made up to 30 June 2014
08 Jul 2014 AA Full accounts made up to 30 June 2013
03 Jul 2014 MR01 Registration of charge 028926630012, created on 27 June 2014
03 Jul 2014 MR04 Satisfaction of charge 10 in full
03 Jul 2014 MR04 Satisfaction of charge 9 in full