CSF DRY LINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Notification of Mariana Ionela Chitas as a person with significant control on 2023-03-01

View Document

19/12/2319 December 2023 Certificate of change of name

View Document

18/12/2318 December 2023 Registered office address changed from 4 Romney Drive Harrow HA2 7EG England to 20 Firbank Drive Watford WD19 4EL on 2023-12-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/07/2017 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASILE FLORIN CHITAS

View Document

20/09/1920 September 2019 DISS40 (DISS40(SOAD))

View Document

19/09/1919 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 9 QUANTOCK COURT GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DR ENGLAND

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 REGISTERED OFFICE CHANGED ON 20/10/2018 FROM 16A STANLEY AVENUE GREENFORD UB6 8NN UNITED KINGDOM

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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