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)
25 Feb 2014 CH01 Director's details changed for Philip Hollett on 25 February 2014
25 Feb 2014 CH01 Director's details changed for David John Doble on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Mr Simon James Banks on 25 February 2014
16 Dec 2013 AA Full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Apr 2013 AD02 Register inspection address has been changed from 20 Old Bailey London EC4M 7AN United Kingdom
19 Dec 2012 AA Full accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
15 Feb 2012 TM02 Termination of appointment of Celia Whitten as a secretary
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jan 2012 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 10 January 2012
10 Jan 2012 AP01 Appointment of Mr Mark Salter as a director
10 Jan 2012 AP01 Appointment of Mr Paraag Dave as a director
10 Jan 2012 TM01 Termination of appointment of Ross Smith as a director
10 Jan 2012 TM01 Termination of appointment of Jane Vinson as a director
10 Jan 2012 ANNOTATION Rectified TM02 was removed from the public register on 22/03/2012 as it was factually inaccurate or is derived from something factually inaccurate.
10 Jan 2012 AP03 Appointment of David Doble as a secretary
03 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
19 Oct 2011 SH19 Statement of capital on 19 October 2011
  • GBP 412,655.83066
19 Oct 2011 SH20 Statement by directors
19 Oct 2011 CAP-SS Solvency statement dated 26/09/11
19 Oct 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Aug 2011 MEM/ARTS Memorandum and Articles of Association