About

Registered Number: 06061076
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 90 High Street, Newmarket, Suffolk, CB8 8FE

 

Founded in 2007, Csr Performance Ltd has its registered office in Suffolk, it has a status of "Active". We don't know the number of employees at the business. Letargez, Pierre, Mandiau, Katty are listed as directors of Csr Performance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETARGEZ, Pierre 22 January 2007 10 July 2008 1
MANDIAU, Katty 22 January 2007 10 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 28 January 2020
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
CERTNM - Change of name certificate 24 July 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
225 - Change of Accounting Reference Date 13 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.