CFI SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2222 October 2022 | Compulsory strike-off action has been suspended |
22/10/2222 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Termination of appointment of Lee Richard Thumwood as a director on 2022-04-09 |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM CASTLE HILL HOUSE 12 CASTLE HILL WINDSOR SL4 1PD ENGLAND |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THUMWOOD |
01/10/191 October 2019 | DIRECTOR APPOINTED MR LEE RICHARD THUMWOOD |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL JUSTIN VAN WYK / 06/09/2019 |
05/09/195 September 2019 | CESSATION OF JAMIE CHRISTOPHER CLOUGH-MURRAY AS A PSC |
05/09/195 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMIE CLOUGH-MURRAY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
14/01/1914 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/01/1522 January 2015 | DIRECTOR APPOINTED MR JAMIE CHRISTOPHER CLOUGH-MURRAY |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR VANESSA VAN WYK |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 40 ARDEN CLOSE BALSALL COMMON COVENTRY CV7 7NY UNITED KINGDOM |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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