CSFC LTD

Company Documents

DateDescription
21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Registration of charge 105371990009, created on 2025-03-20

View Document

05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

16/09/2416 September 2024 Registration of charge 105371990008, created on 2024-09-09

View Document

05/06/245 June 2024 Registered office address changed from 1-3 Trinity Court 21-27 Newport Road Cardiff CF24 0AA Wales to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Dukes Colleges Ltd as a person with significant control on 2024-06-03

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

06/03/246 March 2024 Registration of charge 105371990007, created on 2024-02-29

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

24/11/2224 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

18/10/2218 October 2022 Registration of charge 105371990006, created on 2022-10-07

View Document

10/05/2210 May 2022 Full accounts made up to 2021-08-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06

View Document

14/12/2114 December 2021 Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31

View Document

07/12/217 December 2021 Registration of charge 105371990005, created on 2021-11-24

View Document

30/11/2130 November 2021 Satisfaction of charge 105371990003 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 105371990004 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105371990004

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105371990001

View Document

05/03/195 March 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105371990002

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105371990003

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/06/186 June 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105371990002

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105371990001

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 5TH FLOOR SOUTH 14-16 WATERLOO PLACE LONDON SW1Y 4AR UNITED KINGDOM

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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