CSA GLOBAL (UK) LIMITED

2nd Floor, Exchequer Court 2nd Floor, Exchequer Court, London, EC3A 8AA, England
StatusACTIVE
Company No.06506117
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

CSA GLOBAL (UK) LIMITED is an active private limited company with number 06506117. It was incorporated 16 years, 2 months, 26 days ago, on 18 February 2008. The company address is 2nd Floor, Exchequer Court 2nd Floor, Exchequer Court, London, EC3A 8AA, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Galen White

Termination date: 2023-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Roy Antony Burrows

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mr Stuart Keeling

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Bertora

Termination date: 2022-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-06-30

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria O'connor

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Peter Kenneth Rawlings

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-07

Psc name: Environmental Resources Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Csa Global Pty Ltd

Cessation date: 2019-10-07

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeffrey Charles Cothay Elliott

Cessation date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Old address: First Floor Suite 2 Springfield House Horsham West Sussex RH12 2RG England

New address: 2nd Floor, Exchequer Court 33 st. Mary Axe London EC3A 8AA

Change date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Rawlings

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Claudio Bertora

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catriona Louise Pearce

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Charles Cothay Elliott

Termination date: 2019-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-01

Officer name: Okehurst Consulting Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Mr Roy Antony Burrows

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Wholley

Termination date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Ms Maria O'connor

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: 2 Peel House Barttelot Road Horsham West Sussex RH12 1DE

Change date: 2017-06-28

New address: First Floor Suite 2 Springfield House Horsham West Sussex RH12 2RG

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Wholley

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Titley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Galen White

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Addison Titley

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Galen White

Change date: 2012-07-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Galen White

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Titley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Okehurst Consulting Limited

Change date: 2010-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / malcolm titley / 18/02/2009

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Capital

Type: 88(2)

Description: Ad 18/02/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from 3 bank buildings 149 high street cranleigh surrey GU6 8BB

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jeffrey charles cothay elliott

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm addison titley

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed okehurst consulting LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ukf secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ukf nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03842186
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHARTWELL STORAGE COMPANY LIMITED

1ST FLOOR,FINCHLEY,N3 2LT

Number:08672852
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW CONSULTING LIMITED

10 FAIRVIEW CLOSE,OLDHAM,OL9 9UZ

Number:05241712
Status:ACTIVE
Category:Private Limited Company

LTV IT LTD

71 THORESBY STREET,HULL,HU5 3RA

Number:05794667
Status:ACTIVE
Category:Private Limited Company

OVERMONO LTD

FIRST FLOOR,CRONDALL,GU10 4JN

Number:08848318
Status:ACTIVE
Category:Private Limited Company

RPJ-TECH LIMITED

142 KEMPTON ROAD,LONDON,E6 2NE

Number:11544523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source