Advanced company searchLink opens in new window

CSC BRAND PROTECTION LIMITED

Company number 03872790

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 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
13 Dec 2022 AA Full accounts made up to 31 December 2021
10 Feb 2022 PSC02 Notification of Netnames Holdings Limited as a person with significant control on 10 February 2022
10 Feb 2022 PSC07 Cessation of Netnames Brand Protection Holdings Limited as a person with significant control on 10 February 2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 14,374.5
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 PSC05 Change of details for Netnames Brand Protection Holdings Limited as a person with significant control on 21 August 2020
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
21 Aug 2020 AD01 Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
18 May 2020 TM01 Termination of appointment of Thomas Charles Porth as a director on 15 May 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
05 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 Aug 2018 AA Full accounts made up to 31 December 2017
10 Jan 2018 CH01 Director's details changed for Mr Thomas Charles Porth on 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Jan 2018 CH01 Director's details changed for Mr James Allen Stoltzfus on 31 December 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 AA Full accounts made up to 30 June 2016
20 Feb 2017 AP01 Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017