Advanced company searchLink opens in new window

CEFIL UK LIMITED

Company number 05405979

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)
18 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 200
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
14 Apr 2011 AD02 Register inspection address has been changed from Unit 15 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS United Kingdom
14 Apr 2011 CH01 Director's details changed for Mark Ian Oakley on 30 April 2010
14 Apr 2011 CH01 Director's details changed for James Smith on 14 January 2010
11 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
25 Aug 2010 CH01 Director's details changed for Mark Ian Oakley on 1 August 2010
25 Aug 2010 AD01 Registered office address changed from Unit 15 Broadmarsh Business Centre Harts Farm Way Havant Hants PO9 1HS on 25 August 2010
22 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
22 Apr 2010 AD02 Register inspection address has been changed
22 Apr 2010 CH01 Director's details changed for Mark Ian Oakley on 29 March 2010
21 Jan 2010 AP01 Appointment of James Smith as a director
13 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
21 Apr 2009 363a Return made up to 29/03/09; full list of members
12 Nov 2008 AA Accounts for a dormant company made up to 30 June 2008
17 Jul 2008 287 Registered office changed on 17/07/2008 from the blackberry patch parkstone road ropley alresford hampshire SO24 0EP
23 Jun 2008 288b Appointment terminated director and secretary amanda van der heijdt
23 Jun 2008 288b Appointment terminated director lucas van der heijdt
23 Jun 2008 288a Director appointed mark ian oakley
23 Jun 2008 88(2) Ad 23/05/08\gbp si 98@1=98\gbp ic 2/100\
25 Apr 2008 363a Return made up to 29/03/08; full list of members
11 Oct 2007 AA Accounts for a dormant company made up to 30 June 2007
05 Apr 2007 363a Return made up to 29/03/07; full list of members