Advanced company searchLink opens in new window

CUSDIN HOLDINGS LIMITED

Company number 10165756

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)
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
08 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
09 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
06 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
09 Aug 2018 AD01 Registered office address changed from , the Plough Store Newhouse Farm Business Centre, Edstone, Henley in Arden, B95 6DL to 11 Parsonage Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9SD on 9 August 2018
13 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
13 Jul 2017 PSC04 Change of details for Mr Neil Leonard Cusdin as a person with significant control on 4 August 2016
12 Jul 2017 PSC01 Notification of Neil Leonard Cusdin as a person with significant control on 7 May 2016
03 Jul 2017 CS01 Confirmation statement made on 5 May 2017 with updates
02 Jun 2017 AD01 Registered office address changed from , 11 Parsonage Close, Bishops Tachbrook, CV33 9SD, United Kingdom to 11 Parsonage Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9SD on 2 June 2017
31 May 2017 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 11 Parsonage Close Bishops Tachbrook Leamington Spa Warwickshire CV33 9SD on 31 May 2017
30 May 2017 CH03 Secretary's details changed for Neil Cusdin on 30 May 2017
30 May 2017 CH01 Director's details changed for Mr Neil Leonard Cusdin on 30 May 2017
18 Aug 2016 MR01 Registration of charge 101657560002, created on 12 August 2016
18 Aug 2016 MR01 Registration of charge 101657560001, created on 12 August 2016
18 Aug 2016 MR01 Registration of charge 101657560003, created on 12 August 2016