CSEF LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of affairs

View Document

15/04/2515 April 2025 Registered office address changed from Suite 1 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-04-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Appointment of Ms Nicola Jayne Gregory as a director on 2024-03-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Termination of appointment of Nicola Jayne Smith as a director on 2022-07-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Cessation of Nicola Jayne Smith as a person with significant control on 2021-02-01

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE SMITH / 10/06/2020

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN SMITH / 11/09/2019

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALAN SMITH

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JAYNE GREGORY / 27/07/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA JAYNE GREGORY / 12/07/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT SMITH

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN SMITH / 31/08/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JAYNE GREGORY / 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS NICOLA JAYNE GREGORY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED NEED 2 KNOW (EDUCATION) LTD CERTIFICATE ISSUED ON 10/04/15

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ELLIOTT GARY ALAN SMITH

View Document

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM BUILDING 67 OFFICE G11 EUROPA BUSINESS PARK BIRDHALL LANE CHEADLE HEATH CHESHIRE SK3 0XA

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GARY ALAN SMITH

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/01/123 January 2012 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SANDERS

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM BUILDING 67 OFFICE G11 EUROPA BUSINESS PARK BIRDHALL LANE CHEADLE HEATH CHESHIRE SK3 0XA

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED TOTAL SAVE LIMITED CERTIFICATE ISSUED ON 22/09/11

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 19 REMBRANDT CLOSE HEATH HAYES CANNOCK STAFFORDSHIRE WS11 6GW

View Document

22/09/1122 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1116 September 2011 CHANGE OF NAME 07/09/2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED ALAN SMITH

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY JAMES

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

21/10/1021 October 2010 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