Advanced company searchLink opens in new window

CS TECHNOLOGY (UK) LIMITED

Company number 04157188

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)
04 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
26 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 June 2023
13 Jul 2022 AD01 Registered office address changed from 1 Plantation Place 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 13 July 2022
13 Jul 2022 LIQ01 Declaration of solvency
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-29
30 Jun 2022 MR04 Satisfaction of charge 1 in full
29 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
18 Feb 2022 AD02 Register inspection address has been changed from Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU England to 1 Plantation Place 30 Fenchurch Street London EC3M 3BD
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
31 Jan 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 28 January 2022
24 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
28 Jul 2021 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 2 July 2021
28 Jul 2021 PSC07 Cessation of John Rosato as a person with significant control on 2 July 2021
26 Jul 2021 TM01 Termination of appointment of John Rosato as a director on 1 July 2021
22 Jul 2021 AP01 Appointment of Mr Derek Boyd Simpson as a director on 1 July 2021
22 Jul 2021 AP01 Appointment of Mr Anthony Rice as a director on 1 July 2021
22 Jul 2021 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 1 July 2021
22 Jul 2021 AP01 Appointment of Mr Daniel Kenneth Burton as a director on 1 July 2021
22 Jul 2021 AD01 Registered office address changed from , 3rd Floor 21 Ironmonger Lane, London, EC2V 8EY to 1 Plantation Place 30 Fenchurch Street London EC3M 3BD on 22 July 2021
19 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
30 Dec 2020 PSC04 Change of details for Mr John Patrick Rosato as a person with significant control on 30 December 2020
28 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
14 Feb 2020 AD02 Register inspection address has been changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU England to Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU