Advanced company searchLink opens in new window

CSG HEALTHCARE UK LTD

Company number 10952266

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)
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
04 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 September 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 PSC01 Notification of Nyaradzo Vushangwe as a person with significant control on 8 September 2017
22 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 22 July 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Nov 2019 AD01 Registered office address changed from Azure Business Center ,Gear House Office 50 Saltmeadows Road Gateshead Tune and Wear NE8 3AH United Kingdom to Azure Business Centre , Gear House Saltmeadows Road Gateshead Tyne and Wear NE8 3AH on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 22 Elder Drive Newcastle upon Tyne Tyne and Wear NE4 9AG United Kingdom to Azure Business Center ,Gear House Office 50 Saltmeadows Road Gateshead Tune and Wear NE8 3AH on 28 November 2019
27 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
21 Aug 2019 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 TM01 Termination of appointment of Mawande Mabaso as a director on 27 October 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
11 Dec 2017 TM01 Termination of appointment of Edith Farayi Makwanya as a director on 30 November 2017
11 Dec 2017 TM01 Termination of appointment of Edith Farayi Makwanya as a director on 30 November 2017
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted