Advanced company searchLink opens in new window

CSA GLOBAL (UK) LIMITED

Company number 06506117

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)
20 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
23 Nov 2023 AA Full accounts made up to 31 March 2023
19 Jul 2023 TM01 Termination of appointment of Galen White as a director on 18 July 2023
15 Jul 2023 AA Full accounts made up to 31 March 2022
12 Jun 2023 TM02 Termination of appointment of Roy Antony Burrows as a secretary on 31 May 2023
10 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
25 May 2022 AA Full accounts made up to 31 March 2021
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
03 Feb 2022 AP01 Appointment of Mr Stuart Keeling as a director on 28 January 2022
03 Feb 2022 TM01 Termination of appointment of Claudio Bertora as a director on 28 January 2022
13 Jul 2021 AA Full accounts made up to 30 June 2020
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
29 Oct 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
23 Jul 2020 AUD Auditor's resignation
05 May 2020 TM01 Termination of appointment of Maria O'connor as a director on 31 March 2020
23 Apr 2020 TM01 Termination of appointment of Peter Kenneth Rawlings as a director on 31 March 2020
31 Mar 2020 AA Accounts for a small company made up to 30 June 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
21 Oct 2019 PSC02 Notification of Environmental Resources Management Limited as a person with significant control on 7 October 2019
21 Oct 2019 PSC07 Cessation of Csa Global Pty Ltd as a person with significant control on 7 October 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2019 PSC07 Cessation of Jeffrey Charles Cothay Elliott as a person with significant control on 1 July 2019
02 Jul 2019 AD01 Registered office address changed from First Floor Suite 2 Springfield House Horsham West Sussex RH12 2RG England to 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA on 2 July 2019
02 Jul 2019 AP01 Appointment of Mr Peter Kenneth Rawlings as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Claudio Bertora as a director on 1 July 2019