(SH01) 103.53 GBP is the capital in company's statement on Wednesday 21st February 2024
filed on: 5th, March 2024
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 6th, January 2024
| accounts
|
Free Download
(195 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Care of Corsair Components Limited 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS. Change occurred on Wednesday 22nd June 2022. Company's previous address: 16 Gelders Hall Road Shepshed Loughborough LE12 9NH England.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 22nd, June 2022
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, June 2022
| accounts
|
Free Download
(38 pages)
|
(CH01) On Sunday 15th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd July 2021.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th January 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, January 2021
| accounts
|
Free Download
(40 pages)
|
(AP01) New director appointment on Tuesday 31st March 2020.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 31st March 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st March 2020.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, October 2019
| accounts
|
Free Download
(40 pages)
|
(CH01) On Friday 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Gelders Hall Road Shepshed Loughborough LE12 9NH. Change occurred on Tuesday 30th April 2019. Company's previous address: 10 Market Place Wincanton Somerset BA9 9LP.
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, January 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, January 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, May 2016
| resolution
|
Free Download
(44 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 19th February 2016
filed on: 29th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, March 2016
| resolution
|
Free Download
(43 pages)
|
(SH02) Sub-division of shares on Friday 19th February 2016
filed on: 29th, March 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, March 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th June 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, October 2014
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 17th, October 2014
| resolution
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Thursday 31st May 2012.
filed on: 23rd, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th May 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2011
| incorporation
|
Free Download
(23 pages)
|