CSBF CAPITAL PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewResolutions

View Document

26/09/2526 September 2025 NewChange of share class name or designation

View Document

19/08/2519 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Certificate of change of name

View Document

10/01/2210 January 2022 Appointment of Mr Jourdan Soloman Rajwan as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mrs Jessica Rajwan as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Joshua Ejdelbaum as a director on 2022-01-10

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 25000002

View Document

15/07/1915 July 2019 CESSATION OF HENRY EJDELBAUM AS A PSC

View Document

15/07/1915 July 2019 CESSATION OF JOSEPH SUCHAREWICZ AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AS INVESTMENT HOLDINGS LIMITED

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 16/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 16/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH SUCHAREWICZ / 16/05/2019

View Document

20/05/1920 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 16/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF SUCHAREWICZ / 13/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF SUCHAREWICZ / 16/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 13/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED BUSINESS FINANCE DIRECT LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM MARLOWE HOUSE HALE ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6NE

View Document

03/03/133 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/04/1222 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 01/01/2012

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/03/1126 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 01/03/2010

View Document

26/03/1126 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY EJDELBAUM / 01/03/2011

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEF SUCHAREWICZ / 01/03/2010

View Document

15/01/1115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/02/1014 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information