Advanced company searchLink opens in new window

CSBF ENTERPRISES LIMITED

Company number 03119311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2019 TM01 Termination of appointment of Vivienne Margaret Dews as a director on 12 July 2019
02 Apr 2019 AP01 Appointment of Mr Ross Stuart Campbell as a director on 25 March 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Maria Clohessy-Ward as a director on 13 September 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Mar 2017 AP01 Appointment of Mrs Maria Clohessy-Ward as a director on 15 March 2017
04 Jan 2017 TM01 Termination of appointment of Timothy James Flesher as a director on 4 January 2017
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AP01 Appointment of Mr Mark Eric Addison as a director on 16 June 2016
11 Feb 2016 TM01 Termination of appointment of Andrew James as a director on 10 February 2016
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
10 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7
16 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AP01 Appointment of Mr Timothy James Flesher as a director
13 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7
18 Dec 2013 AP01 Appointment of Miss Vivienne Margaret Dews as a director
18 Dec 2013 AP03 Appointment of Ms Olga Krasnovskaya as a secretary
18 Dec 2013 TM01 Termination of appointment of Peter Connor as a director
24 May 2013 TM02 Termination of appointment of Vinit Kuplish as a secretary
14 May 2013 AA Full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders