CS FULL METAL FABRICATION LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 11B WORSLEY BRIDGE ROAD LONDON SE26 5BE

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

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

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067229090002

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067229090002

View Document

08/01/158 January 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CASTEL ANTHONY STEPHENS / 01/07/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY JANAT STEPHENS

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANAT STEPHENS / 01/10/2009

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CASTEL ANTHONY STEPHENS / 01/10/2009

View Document

10/01/1110 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

14/10/0814 October 2008 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