CSIF GLOBAL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

02/10/252 October 2025 NewAppointment of Mrs Pulkeriah Ndovi-Griffith as a secretary on 2025-09-19

View Document

08/04/258 April 2025 Change of details for Mr Jonathan James Griffith as a person with significant control on 2022-03-31

View Document

04/04/254 April 2025 Termination of appointment of Pulkeriah Isaack Ndovi as a secretary on 2025-03-21

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

02/08/232 August 2023 Termination of appointment of Josephine Riquelme-Beneyto as a secretary on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Mark David Griffith as a secretary on 2023-08-02

View Document

01/08/231 August 2023 Appointment of Ms Pulkeriah Isaack Ndovi as a secretary on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Tara Griffith-Riquelme as a secretary on 2023-07-31

View Document

17/07/2317 July 2023 Appointment of Dr Josephine Riquelme-Beneyto as a secretary on 2023-07-16

View Document

01/06/231 June 2023 Appointment of Ms Tara Griffith-Riquelme as a secretary on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Josephine Riquelme-Beneyto as a secretary on 2023-05-31

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/11/224 November 2022 Second filing of Confirmation Statement dated 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/05/223 May 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 85 Great Portland Street First Floor London W1W 7LT on 2022-05-03

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR JONATHAN GRIFFITH

View Document

08/06/198 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RIQUELME-BENEYTO

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN GRIFFITH

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE RIQUELME-BENEYTO

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFITH

View Document

16/02/1916 February 2019 SECRETARY APPOINTED MR JONATHAN JAMES GRIFFITH

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED DR JOSEPHINE RIQUELME-BENEYTO

View Document

18/01/1918 January 2019 SECRETARY APPOINTED DR JOSEPHINE RIQUELME-BENEYTO

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RIQUELME-BENEYTO

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

08/11/188 November 2018 SECRETARY APPOINTED MISS TARA GRIFFITH-RIQUELME

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE RIQUELME-BENEYTO

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIFFITH / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / DR JOSEPHINE RIQUELME-BENEYTO / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JAMES GRIFFITH / 10/10/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 6 BUCKLAND WALK EXMINSTER EXETER EX6 8TS ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/12/168 December 2016 COMPANY NAME CHANGED CS IBERIAN FOODS LTD CERTIFICATE ISSUED ON 08/12/16

View Document

08/12/168 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 PREVSHO FROM 01/04/2014 TO 31/12/2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

11/12/1311 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 02/09/13 STATEMENT OF CAPITAL GBP 100

View Document

08/10/138 October 2013 PREVSHO FROM 31/12/2013 TO 01/04/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED DR JOSEPHINE RIQUELME-BENEYTO

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIFFITH / 07/02/2013

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DR JOSEPHINE RIQUELME-BENEYTO / 07/02/2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 5 WINTERTON WAY BICTON HEATH SHREWSBURY SY3 5PA UNITED KINGDOM

View Document

19/01/1319 January 2013 REGISTERED OFFICE CHANGED ON 19/01/2013 FROM 20 POUND CLOSE TOPSHAM EXETER EX3 0ND UNITED KINGDOM

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 5 WINTERTON WAY REDWOOD PARK SHREWSBURY SY3 5PA UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 14 STEEPSIDE SHREWSBURY SHROPSHIRE SY3 6DR ENGLAND

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIFFITH / 01/01/2011

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DR JOSEPHINE RIQUELME-BENEYTO / 01/01/2011

View Document

06/01/126 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRIFFITH / 12/01/2011

View Document

15/12/1015 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information