- Company Overview for CORSAIR COMPONENTS LIMITED (07141959)
- Filing history for CORSAIR COMPONENTS LIMITED (07141959)
- People for CORSAIR COMPONENTS LIMITED (07141959)
- Charges for CORSAIR COMPONENTS LIMITED (07141959)
- More for CORSAIR COMPONENTS LIMITED (07141959)
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) |
---|---|---|---|
12 Apr 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
14 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
12 Nov 2021 | AAMD | Amended accounts for a small company made up to 31 December 2019 | |
08 Nov 2021 | AP03 | Appointment of Mr Paul Edward Lane as a secretary on 8 November 2021 | |
08 Nov 2021 | TM02 | Termination of appointment of Alex Yang as a secretary on 8 November 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Aug 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
08 Jan 2021 | AD01 | Registered office address changed from Winnersh Triangle Eskdale Road Winnersh Wokingham Berkshire RG41 5TS England to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 8 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from West Forest Gate Wellington Road Wokingham RG40 2AT United Kingdom to Winnersh Triangle Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 7 January 2021 | |
08 Jul 2020 | PSC04 | Change of details for Mr Andrew John Paul as a person with significant control on 8 July 2020 | |
25 Jun 2020 | PSC01 | Notification of Andrew John Paul as a person with significant control on 25 June 2020 | |
12 Jun 2020 | PSC07 | Cessation of Eagletree-Carbide Hong Kong Limited as a person with significant control on 1 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
27 Nov 2019 | AP01 | Appointment of Mr Michael Potter as a director on 8 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Nicholas Bryan Hawkins as a director on 8 November 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
25 Oct 2018 | MR01 | Registration of charge 071419590001, created on 22 October 2018 | |
25 Oct 2018 | MR01 | Registration of charge 071419590002, created on 22 October 2018 | |
09 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from East Second Floor Offices, London Court London Road Bracknell Berkshire RG12 2UT England to West Forest Gate Wellington Road Wokingham RG40 2AT on 13 March 2018 | |
02 Feb 2018 | PSC07 | Cessation of Corsair (Hong Kong) Ltd as a person with significant control on 25 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates |