Advanced company searchLink opens in new window

CSL GLOBAL LIMITED

Company number 03779815

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)
09 May 2024 TM01 Termination of appointment of Gino Covello as a director on 1 May 2024
03 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
01 Feb 2024 PSC04 Change of details for Mr Robert Thomas Volante as a person with significant control on 30 January 2024
30 Jan 2024 PSC04 Change of details for Mr Christopher Paul Beesley as a person with significant control on 30 January 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 PSC04 Change of details for Mr Jason Robert Gibbons as a person with significant control on 1 April 2022
12 May 2022 PSC04 Change of details for Mr Christopher Paul Beesley as a person with significant control on 1 April 2022
12 May 2022 PSC04 Change of details for Mr Richard Philip Kilsby as a person with significant control on 1 April 2022
10 May 2022 CH01 Director's details changed for Mr Gino Covello on 23 April 2022
04 Apr 2022 AD01 Registered office address changed from Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH England to Suite 3, Ground Floor Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 4 April 2022
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 AD01 Registered office address changed from Heritage House Yalding Hill Yalding Maidstone Kent ME18 6AL England to Suite D2, Whitehouse Business Centre Douglas Road Kingswood Bristol BS15 8NH on 25 June 2021
11 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
15 Jan 2021 TM01 Termination of appointment of Robert Thomas Volante as a director on 4 January 2021
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jun 2020 MR01 Registration of charge 037798150007, created on 15 June 2020
05 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 22/11/2019
10 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 MR04 Satisfaction of charge 5 in full
01 Feb 2019 AUD Auditor's resignation