Advanced company searchLink opens in new window

CSL DUALCOM GROUP LIMITED

Company number 06864737

Filter by category

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 Dec 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 October 2018
11 Dec 2018 TM02 Termination of appointment of Edward Heale as a secretary on 15 October 2018
30 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Jul 2018 AP03 Appointment of Mr Edward Heale as a secretary on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr Edward Heale as a director on 20 July 2018
25 Jun 2018 TM01 Termination of appointment of Didier Faure as a director on 20 June 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Mar 2018 TM01 Termination of appointment of David John Doble as a director on 1 March 2018
02 Jan 2018 TM02 Termination of appointment of David Doble as a secretary on 2 January 2018
23 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Sep 2017 AP01 Appointment of Mr Didier Faure as a director on 1 September 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Feb 2017 MR01 Registration of charge 068647370006, created on 10 February 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Sep 2016 MR04 Satisfaction of charge 5 in full
05 Sep 2016 TM01 Termination of appointment of Paraag Dave as a director on 12 August 2016
02 Sep 2016 TM01 Termination of appointment of Mark Salter as a director on 12 August 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 458,357.3125
28 Nov 2015 AA Full accounts made up to 31 March 2015
23 Jul 2015 CH01 Director's details changed for Philip Hollett on 23 July 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 458,357.3125
13 Oct 2014 AA Full accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 458,357.3125