Advanced company searchLink opens in new window

CSG HOLDINGS LIMITED

Company number 09013748

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)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Oct 2023 RP04AP01 Second filing for the appointment of Mr Thomas Basnett as a director
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
04 Apr 2023 PSC07 Cessation of Duncan Joseph Christopher Russell as a person with significant control on 15 February 2023
03 Apr 2023 TM01 Termination of appointment of Duncan Joseph Christopher Russell as a director on 17 February 2023
03 Apr 2023 AP01 Appointment of Mr Thomas Basnett as a director on 17 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2023.
17 Feb 2023 MR01 Registration of charge 090137480003, created on 15 February 2023
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 Dec 2022 MR04 Satisfaction of charge 090137480001 in full
15 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jul 2021 MR04 Satisfaction of charge 090137480002 in full
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
20 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
01 Feb 2017 AD01 Registered office address changed from Unit 4B Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL to Creative House Station Road Theale Reading RG7 4PD on 1 February 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016