Advanced company searchLink opens in new window

CSM FINANCE LIMITED

Company number 11703817

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 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
24 Apr 2024 CH01 Director's details changed for Mr Phil William Soar on 24 April 2024
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
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
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
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
15 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
11 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
04 Dec 2020 AA Group of companies' 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 Limited as a person with significant control on 13 March 2019
06 Jan 2020 PSC05 Change of details for Csm Midco Limited as a person with significant control on 4 March 2019
16 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
15 Nov 2019 AP01 Appointment of Mr Alexander Mishenin as a director on 12 November 2019
15 Nov 2019 AP01 Appointment of Mr Gareth Bowhill as a director on 12 November 2019
15 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
25 Oct 2019 AP01 Appointment of Mr Philip Soar as a director on 24 October 2019
06 Mar 2019 AD01 Registered office address changed from 28 st. George Street London W1S 2FA United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 6 March 2019