C S F A LTD.

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

15/10/2315 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/12/2111 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LEE GRAHAM / 01/01/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LEE GRAHAM / 01/01/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE GRAHAM / 13/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LEE GRAHAM / 13/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA COEY

View Document

22/08/1722 August 2017 CESSATION OF PAULA COEY AS A PSC

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LEE GRAHAM / 18/12/2015

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information