CFR TECHNICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Change of details for Mr Christopher James Fisher-Raynor as a person with significant control on 2024-02-28

View Document

29/02/2429 February 2024 Director's details changed for Mr Christopher James Fisher-Raynor on 2024-02-28

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FISHER-RAYNOR / 26/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FISHER-RAYNOR / 30/11/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM STAPLE HOUSE 5 ELEANOR'S CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU UNITED KINGDOM

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF UNITED KINGDOM

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/05/1829 May 2018 SAIL ADDRESS CREATED

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

29/05/1829 May 2018 SAIL ADDRESS CHANGED FROM: 14 BANK AVENUE DUNSTABLE LU6 1FR ENGLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information