Advanced company searchLink opens in new window

CSTI INVESTMENTS LIMITED

Company number 06680187

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)
06 Aug 2015 TM01 Termination of appointment of Julian David Wheatland as a director on 27 July 2015
09 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
17 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
21 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
11 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
31 Dec 2012 AA Full accounts made up to 31 May 2012
05 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
08 May 2012 TM02 Termination of appointment of Michael Ingham as a secretary
14 Feb 2012 AA Full accounts made up to 31 May 2011
07 Feb 2012 AD01 Registered office address changed from Leconfield House Curzon Street 4Th Floor London W1J 5JA on 7 February 2012
15 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 31 May 2010
01 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
01 Sep 2010 CH03 Secretary's details changed for Mr Michael Harry Peter Ingham on 22 August 2010
01 Mar 2010 AA Full accounts made up to 31 May 2009
08 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
22 May 2009 225 Accounting reference date shortened from 31/08/2009 to 31/05/2009
17 Sep 2008 288a Secretary appointed michael harry peter ingham
17 Sep 2008 288a Director appointed michael david watson
22 Aug 2008 NEWINC Incorporation