CFS ENFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Notification of Emma Flack as a person with significant control on 2023-12-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Certificate of change of name

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

29/05/1829 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

25/05/1825 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

12/07/1612 July 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

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM LANTERN HOUSE 39-41 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ ENGLAND

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM HOPKINS LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA

View Document

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MS EMMA FLACK

View Document

03/12/123 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 31/03/12 STATEMENT OF CAPITAL GBP 2

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY COLIN REYNOLDS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/12/1115 December 2011 SECRETARY APPOINTED COLIN REYNOLDS

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED REXCAM LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

09/12/119 December 2011 CHANGE OF NAME 30/11/2011

View Document

08/12/118 December 2011 CHANGE OF NAME 30/11/2011

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED RAYMOND COLEMAN

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information