CEFAS TECHNOLOGY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2022-03-31

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL KARSTEN

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR STEPHEN JOHN ADDISON

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR BRIAN JAMES ROBINSON

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/08/153 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWDESWELL

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD DOWDESWELL

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR STEPHEN JOHN MILLWARD

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN MACKENZIE GREEN

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD EAYRS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR MICHAEL JOHN CHALLISS

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR REGINALD WESLEY EAYRS

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 SECTION 519

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MACKENZIE GREEN / 17/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK DOWDESWELL / 17/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK DOWDESWELL / 17/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY TERESA JACKMAN

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR RICHARD DOWDESWELL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MRS TERESA JACKMAN

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED RICHARD MARK DOWDESWELL

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN ROBINSON

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 AUDITOR'S RESIGNATION

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 S366A DISP HOLDING AGM 03/12/01

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 20/07/01

View Document

02/08/012 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED PINCO 1642 LIMITED CERTIFICATE ISSUED ON 27/07/01

View Document

28/06/0128 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company