CSB BUSINESS ADVISORY SERVICES LIMITED
Company number 09514092
- Company Overview for CSB BUSINESS ADVISORY SERVICES LIMITED (09514092)
- Filing history for CSB BUSINESS ADVISORY SERVICES LIMITED (09514092)
- People for CSB BUSINESS ADVISORY SERVICES LIMITED (09514092)
- More for CSB BUSINESS ADVISORY SERVICES LIMITED (09514092)
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) |
---|---|---|---|
21 May 2024 | PSC04 | Change of details for Mr Clive Buckley as a person with significant control on 21 May 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
14 Mar 2024 | CH01 | Director's details changed for Mr Pedro Henrique Rangel Da Cunha on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Pedro Henrique Rangel Da Cunha on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Clive Buckley on 14 March 2024 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from 70 Gracechurch Street 3rd Floor London EC3V 0HR England to 10 Ladymere Place Ockford Road Godalming Surrey GU7 1AH on 5 June 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
24 Jan 2022 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom to 70 Gracechurch Street 3rd Floor London EC3V 0HR on 24 January 2022 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
16 Mar 2021 | CH01 | Director's details changed for Mr Pedro Henrique Rangel Da Cunha on 16 March 2021 | |
05 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
09 Apr 2020 | CH01 | Director's details changed for Mr Clive Buckley on 9 April 2020 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Pedro Henrique Rangel Da Cunha on 8 October 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | SH10 | Particulars of variation of rights attached to shares | |
17 May 2019 | SH08 | Change of share class name or designation | |
09 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from 30 Grayshott Road Flat 1 London SW11 5UR England to 16 High Holborn London WC1V 6BX on 16 October 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 1 Queens Row Flat 5 London SE17 2QE England to 30 Grayshott Road Flat 1 London SW11 5UR on 15 October 2018 |