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)
04 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Galen White on 1 July 2012
06 Feb 2013 AP01 Appointment of Mr Galen White as a director
06 Feb 2013 TM01 Termination of appointment of Malcolm Titley as a director
12 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a small company made up to 30 June 2011
10 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a small company made up to 30 June 2010
03 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
03 Mar 2010 CH04 Secretary's details changed for Okehurst Consulting Limited on 18 February 2010
21 Dec 2009 AA Accounts for a small company made up to 30 June 2009
06 May 2009 363a Return made up to 18/02/09; full list of members
06 May 2009 288c Director's change of particulars / malcolm titley / 18/02/2009
06 May 2009 88(2) Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\
09 Jul 2008 287 Registered office changed on 09/07/2008 from 3 bank buildings 149 high street cranleigh surrey GU6 8BB
16 Apr 2008 288a Director appointed jeffrey charles cothay elliott
16 Apr 2008 288a Director appointed malcolm addison titley
18 Mar 2008 288a Secretary appointed okehurst consulting LIMITED
27 Feb 2008 225 Curr ext from 28/02/2009 to 30/06/2009
27 Feb 2008 288b Appointment terminated secretary ukf secretaries LIMITED
27 Feb 2008 288b Appointment terminated director ukf nominees LIMITED
18 Feb 2008 NEWINC Incorporation