Advanced company searchLink opens in new window

C-SERV GLOBAL LIMITED

Company number 08470243

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)
15 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
10 Nov 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 80.00
10 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 TM01 Termination of appointment of Tania Suzannah Jayne Gibson as a director on 30 April 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 25 March 2022
03 May 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 MR04 Satisfaction of charge 084702430001 in full
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 2 April 2021
09 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
19 Mar 2021 PSC07 Cessation of Tania Suzannah Jayne Gibson as a person with significant control on 29 July 2020
19 Mar 2021 PSC01 Notification of Amy Lauren Gibson as a person with significant control on 29 July 2020
19 Mar 2021 PSC01 Notification of Tania Suzannah Jayne Gibson as a person with significant control on 1 June 2020
19 Mar 2021 PSC07 Cessation of Stuart Gibson (Deceased) as a person with significant control on 1 June 2020
19 Mar 2021 CH01 Director's details changed for Mrs Tania Gibson on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Miss Amy Lauren Gibson on 19 March 2021
18 Nov 2020 AA01 Current accounting period extended from 30 December 2020 to 31 December 2020
05 Nov 2020 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 5 November 2020
06 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 SH08 Change of share class name or designation
11 Sep 2020 AA Total exemption full accounts made up to 30 December 2019