Download leads from Nexok and grow your business. Find out more

Cst Group Limited

Documents

Total Documents153
Total Pages832

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020
30 April 2020Confirmation statement made on 21 April 2020 with no updates
2 December 2019Total exemption full accounts made up to 31 May 2019
26 April 2019Confirmation statement made on 21 April 2019 with no updates
22 February 2019Total exemption full accounts made up to 31 May 2018
15 May 2018Confirmation statement made on 21 April 2018 with updates
12 February 2018Total exemption full accounts made up to 31 May 2017
28 April 2017Confirmation statement made on 21 April 2017 with updates
28 April 2017Confirmation statement made on 21 April 2017 with updates
1 March 2017Total exemption small company accounts made up to 31 May 2016
1 March 2017Total exemption small company accounts made up to 31 May 2016
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016
27 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,717
27 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4,717
4 February 2016Total exemption small company accounts made up to 31 May 2015
4 February 2016Total exemption small company accounts made up to 31 May 2015
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,717
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,717
10 March 2015Total exemption small company accounts made up to 31 May 2014
10 March 2015Total exemption small company accounts made up to 31 May 2014
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,717
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,717
3 March 2014Total exemption small company accounts made up to 31 May 2013
3 March 2014Total exemption small company accounts made up to 31 May 2013
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
31 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
19 February 2013Total exemption small company accounts made up to 31 May 2012
19 February 2013Total exemption small company accounts made up to 31 May 2012
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
28 February 2012Total exemption full accounts made up to 31 May 2011
28 February 2012Total exemption full accounts made up to 31 May 2011
29 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
29 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
2 March 2011Total exemption full accounts made up to 31 May 2010
2 March 2011Total exemption full accounts made up to 31 May 2010
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 4,717
13 July 2010Termination of appointment of Michael Cobbe as a director
13 July 2010Purchase of own shares.
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 July 2010Purchase of own shares.
13 July 2010Termination of appointment of Michael Cobbe as a director
13 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 4,717
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders
6 July 2010Annual return made up to 21 April 2010 with a full list of shareholders
2 March 2010Total exemption full accounts made up to 31 May 2009
2 March 2010Total exemption full accounts made up to 31 May 2009
6 May 2009Return made up to 21/04/09; full list of members
6 May 2009Return made up to 21/04/09; full list of members
20 March 2009Total exemption full accounts made up to 31 May 2008
20 March 2009Total exemption full accounts made up to 31 May 2008
30 April 2008Secretary's change of particulars / jacqueline ockenden / 21/04/2007
30 April 2008Return made up to 21/04/07; full list of members
30 April 2008Return made up to 21/04/07; full list of members
30 April 2008Return made up to 21/04/08; full list of members
30 April 2008Secretary's change of particulars / jacqueline ockenden / 21/04/2007
30 April 2008Return made up to 21/04/08; full list of members
1 April 2008Total exemption full accounts made up to 31 May 2007
1 April 2008Total exemption full accounts made up to 31 May 2007
27 April 2007Director's particulars changed
27 April 2007Director's particulars changed
10 April 2007Total exemption full accounts made up to 31 May 2006
10 April 2007Total exemption full accounts made up to 31 May 2006
27 April 2006Return made up to 21/04/06; full list of members
27 April 2006Return made up to 21/04/06; full list of members
27 January 2006Total exemption full accounts made up to 31 May 2005
27 January 2006Total exemption full accounts made up to 31 May 2005
28 November 2005Director resigned
28 November 2005Director resigned
16 June 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 2005Total exemption full accounts made up to 31 May 2004
14 January 2005Total exemption full accounts made up to 31 May 2004
21 June 2004Return made up to 21/04/04; full list of members
21 June 2004Return made up to 21/04/04; full list of members
25 March 2004New secretary appointed
25 March 2004Secretary resigned
25 March 2004Secretary resigned
25 March 2004New secretary appointed
14 January 2004Total exemption full accounts made up to 31 May 2003
14 January 2004Total exemption full accounts made up to 31 May 2003
2 May 2003Return made up to 21/04/03; full list of members
2 May 2003Return made up to 21/04/03; full list of members
3 December 2002Total exemption full accounts made up to 31 May 2002
3 December 2002Total exemption full accounts made up to 31 May 2002
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2001Total exemption small company accounts made up to 31 May 2001
20 December 2001Total exemption small company accounts made up to 31 May 2001
2 May 2001Return made up to 21/04/01; full list of members
2 May 2001Return made up to 21/04/01; full list of members
9 October 2000Accounts for a small company made up to 31 May 2000
9 October 2000Accounts for a small company made up to 31 May 2000
18 August 2000£ ic 16000/13600 27/06/00 £ sr 2400@1=2400
18 August 2000£ ic 16000/13600 27/06/00 £ sr 2400@1=2400
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
13 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
20 October 1999Accounts for a small company made up to 31 May 1999
20 October 1999Accounts for a small company made up to 31 May 1999
8 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 1998New director appointed
26 October 1998Accounts for a small company made up to 31 May 1998
26 October 1998New director appointed
26 October 1998Accounts for a small company made up to 31 May 1998
13 May 1998Return made up to 21/04/98; full list of members
13 May 1998Return made up to 21/04/98; full list of members
15 April 1998Accounts for a small company made up to 31 May 1997
15 April 1998Accounts for a small company made up to 31 May 1997
20 October 1997Company name changed cobbe, smith, terris LIMITED\certificate issued on 21/10/97
20 October 1997Company name changed cobbe, smith, terris LIMITED\certificate issued on 21/10/97
2 September 1997New director appointed
2 September 1997New director appointed
29 August 1997Ad 31/05/97--------- £ si 4000@1=4000 £ ic 1600/5600
29 August 1997Particulars of contract relating to shares
29 August 1997Particulars of contract relating to shares
29 August 1997Ad 31/05/97--------- £ si 4000@1=4000 £ ic 1600/5600
8 August 1997Secretary resigned
8 August 1997New secretary appointed
8 August 1997Return made up to 21/04/97; full list of members
8 August 1997Director resigned
8 August 1997New secretary appointed
8 August 1997Secretary resigned
8 August 1997Director resigned
8 August 1997Return made up to 21/04/97; full list of members
29 July 1997Director resigned
29 July 1997Director resigned
24 February 1997Accounts for a small company made up to 31 May 1996
24 February 1997Accounts for a small company made up to 31 May 1996
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 May 1996Return made up to 21/04/96; full list of members
10 May 1996Return made up to 21/04/96; full list of members
20 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 October 1995Ad 21/04/95--------- £ si 1198@1=1198 £ ic 2/1200
30 October 1995Ad 21/04/95--------- £ si 1198@1=1198 £ ic 2/1200
14 August 1995Accounting reference date notified as 31/05
14 August 1995Accounting reference date notified as 31/05
13 June 1995Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF
13 June 1995Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF
13 June 1995Secretary resigned;director resigned;new director appointed
13 June 1995New secretary appointed;new director appointed
13 June 1995Director resigned;new director appointed
13 June 1995Secretary resigned;director resigned;new director appointed
13 June 1995New secretary appointed;new director appointed
13 June 1995Director resigned;new director appointed
21 April 1995Incorporation
21 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing