CERTNM |
Company name changed csam optima uk LIMITEDcertificate issued on 17/10/23
filed on: 17th, October 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Csam Optima at Work Life the White Building 33 Kings Road Reading Berkshire RG1 3AR. Change occurred on Wednesday 2nd February 2022. Company's previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom.
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred on Tuesday 24th August 2021. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, July 2021
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, July 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 5th July 2021
filed on: 5th, July 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th June 2021
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th June 2021
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 30th June 2021
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th June 2021.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2020
filed on: 5th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 6th November 2019
filed on: 25th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th November 2019.
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th September 2019 director's details were changed
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th September 2019.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th September 2019
filed on: 26th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 25th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 22nd, December 2017
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th January 2016.
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2016
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2017
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th August 2015
|
capital |
|
AP01 |
New director appointment on Friday 20th February 2015.
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th February 2015.
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Change occurred on Thursday 2nd April 2015. Company's previous address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY.
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th February 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th February 2015.
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 23rd, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 6th July 2014
filed on: 6th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th August 2013
filed on: 23rd, September 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 9th September 2013
filed on: 9th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th August 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Monday 28th May 2012) of a secretary
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 28th May 2012
filed on: 28th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th August 2011
filed on: 30th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th August 2010
filed on: 6th, October 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 8th February 2010.
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to Monday 28th September 2009 - Annual return with full member list
filed on: 28th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 29th, January 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Thursday 11th September 2008 - Annual return with full member list
filed on: 11th, September 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 1st, September 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Monday 1st September 2008 Appointment terminated director
filed on: 1st, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2007
|
incorporation |
Free Download
(16 pages)
|