- Company Overview for C-SERV GLOBAL LIMITED (08470243)
- Filing history for C-SERV GLOBAL LIMITED (08470243)
- People for C-SERV GLOBAL LIMITED (08470243)
- Charges for C-SERV GLOBAL LIMITED (08470243)
- More for C-SERV GLOBAL LIMITED (08470243)
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
|
|
10 Nov 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
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 |