CSBF ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a small company made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Jemma Kingham as a secretary on 2024-04-02

View Document

15/04/2415 April 2024 Appointment of Mrs Verity Leah Williams as a secretary on 2024-04-02

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

28/06/2328 June 2023 Appointment of Mr David Nicholas Kuenssberg as a director on 2023-01-31

View Document

28/06/2328 June 2023 Termination of appointment of Ross Stuart Campbell as a director on 2023-01-31

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Secretary's details changed for Ms Sheila Kingham on 2023-01-14

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Termination of appointment of Gavin Maier as a secretary on 2022-11-28

View Document

29/11/2229 November 2022 Appointment of Ms Sheila Kingham as a secretary on 2022-11-29

View Document

06/04/226 April 2022 Appointment of Mr Gavin Maier as a secretary on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Elizabeth Dymond as a secretary on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Ms Sonia Clare Phippard as a director on 2022-04-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 SECRETARY APPOINTED MRS ELIZABETH DYMOND

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY OLGA KRASNOVSKAYA

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE DEWS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ROSS STUART CAMPBELL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA CLOHESSY-WARD

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS MARIA CLOHESSY-WARD

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLESHER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR MARK ERIC ADDISON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES FLESHER

View Document

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 SECRETARY APPOINTED MS OLGA KRASNOVSKAYA

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MISS VIVIENNE MARGARET DEWS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY VINIT KUPLISH

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM FUND HOUSE 5 ANNE BOLEYN'S WALK CHEAM SUTTON SM3 8DY UNITED KINGDOM

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR ANDREW JAMES

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWS

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR PETER CONNOR

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM FUND HOUSE ANNE BOLEYN'S WALK CHEAM SUTTON SM3 8DY UNITED KINGDOM

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLIDAY

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR STEPHEN LAWS

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE REID

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE SHIPP

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES ANKETELL

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD ANKETELL / 07/05/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VINIT KUPLISH / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHARLES REID / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL HOLLIDAY / 07/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JOSEPHINE SHIPP / 07/05/2010

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM FUND HOUSE ANNE BOLEYNS WALK CHEAM SUTTON SURREY SM3 8DY

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SHIPP / 22/06/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUBBLE

View Document

29/04/0929 April 2009 SECRETARY APPOINTED VINIT KUPLISH

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ANNE JOSEPHINE SHIPP

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR MONICA ACKROYD

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 27/10/07; CHANGE OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

30/01/9630 January 1996 ADOPT MEM AND ARTS 15/01/96

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED SHELFCO (NO.1108) LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 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