Advanced company searchLink opens in new window

CSL DUALCOM GROUP LIMITED

Company number 06864737

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)
08 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Philip Stevenson Hollett as a director on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Oct 2022 MR01 Registration of charge 068647370010, created on 13 October 2022
07 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 AD01 Registered office address changed from Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on 27 April 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Oct 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 15 October 2020
01 Oct 2020 MR01 Registration of charge 068647370009, created on 24 September 2020
30 Sep 2020 MR04 Satisfaction of charge 068647370008 in full
12 Aug 2020 MR04 Satisfaction of charge 068647370006 in full
12 Aug 2020 MR04 Satisfaction of charge 068647370007 in full
06 Aug 2020 MR01 Registration of charge 068647370008, created on 30 July 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Oct 2019 MR01 Registration of charge 068647370007, created on 27 September 2019
12 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Aug 2019 CH01 Director's details changed for Mr Philip Hollett on 14 August 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
09 Apr 2019 AD02 Register inspection address has been changed from Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ United Kingdom to First Floor Temple Back 10 Temple Back Bristol BS1 6FL
06 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
12 Dec 2018 AP01 Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018