- Company Overview for CLOSERSTILL LIMITED (11703673)
- Filing history for CLOSERSTILL LIMITED (11703673)
- People for CLOSERSTILL LIMITED (11703673)
- More for CLOSERSTILL LIMITED (11703673)
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) |
---|---|---|---|
18 Apr 2024 | CH01 | Director's details changed for Mr Gareth Gordon Thompson Bowhill on 17 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
01 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
01 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
01 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
01 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 May 2023 | CH01 | Director's details changed for Mr Alexander Mishenin on 11 May 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Sinisa Krnic as a director on 21 March 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Gareth Gordon Thompson Bowhill on 13 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
11 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
04 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Apr 2020 | TM01 | Termination of appointment of Michael Ioakimides as a director on 26 March 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Michael Ioakimides on 10 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Michael Ioakimides as a director on 3 February 2020 | |
06 Jan 2020 | PSC05 | Change of details for Closerstill Group Limited as a person with significant control on 7 March 2019 | |
06 Jan 2020 | PSC05 | Change of details for Csm Topco Limited as a person with significant control on 4 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
15 Nov 2019 | AP01 | Appointment of Mr Alexander Mishenin as a director on 12 November 2019 |