CSF VENTURES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Director's details changed for Mr Richard Martin Hamilton Croft Sharland on 2024-09-24

View Document

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

View Accounts

27/10/2327 October 2023 Termination of appointment of Harry Douglas Hughes as a director on 2023-10-27

View Document

29/09/2329 September 2023 Termination of appointment of Julia Elizabeth Durrant as a director on 2023-09-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

03/04/233 April 2023 Appointment of Mrs Julia Elizabeth Durrant as a director on 2023-04-03

View Document

31/03/2331 March 2023 Termination of appointment of Julia Elizabeth Durrant as a director on 2023-03-31

View Document

11/01/2311 January 2023 Appointment of Mr Harry Douglas Hughes as a director on 2023-01-03

View Document

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

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2019-12-31

View Document

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

View Accounts

03/12/213 December 2021 Termination of appointment of Olivia Marguerite Louise Barter as a director on 2021-09-17

View Document

10/03/2010 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TOBIAS DURRANT / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOBIAS DURRANT / 05/11/2018

View Document

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON TOBIAS DURRANT / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON TOBIAS DURRANT / 05/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR PATRICK JAMES COURTNEY BISHOPP

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR RICHARD MARTIN HAMILTON CROFT

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES COURTNEY BISHOPP

View Document

02/10/182 October 2018 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