Advanced company searchLink opens in new window

CSL CAPITAL (UK) LIMITED

Company number 11818051

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)
09 Mar 2024 AA Group of companies' accounts made up to 31 December 2023
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
08 Feb 2024 PSC08 Notification of a person with significant control statement
08 Feb 2024 PSC07 Cessation of Csl Stockbrokers Limited as a person with significant control on 19 February 2019
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
06 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Jul 2021 TM01 Termination of appointment of Peter James Bartlett as a director on 30 June 2021
22 Apr 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with updates
09 Apr 2021 CH01 Director's details changed for Mr Olugboyega Olugbolahan Balogun on 17 December 2020
09 Jan 2021 AA Full accounts made up to 31 December 2019
17 Dec 2020 AD01 Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 43 - 44 New Bond Street London W1S 2SA on 17 December 2020
05 Oct 2020 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 100,000
08 Jun 2020 AP01 Appointment of Mr Peter James Bartlett as a director on 1 May 2020
08 Jun 2020 AP01 Appointment of Mr Balchandra Achary as a director on 1 May 2020
26 Mar 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
09 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 March 2020
06 Mar 2020 CH01 Director's details changed for Mr Olugboyega Olugbolahan Balogun on 6 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
04 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with updates
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 50,600