Advanced company searchLink opens in new window

CSEF LIMITED

Company number 07414867

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)
05 Sep 2017 CH01 Director's details changed for Ms Nicola Jayne Gregory on 31 August 2017
05 Sep 2017 CH01 Director's details changed for Mr Gary Alan Smith on 31 August 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
11 Sep 2015 AP01 Appointment of Mrs Nicola Jayne Gregory as a director on 1 September 2015
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Apr 2015 CERTNM Company name changed need 2 know (education) LTD\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
11 Nov 2014 AP01 Appointment of Mr Elliott Gary Alan Smith as a director on 1 September 2014
10 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
10 Oct 2013 AD01 Registered office address changed from Building 67 Office G11 Europa Business Park Birdhall Lane Cheadle Heath Cheshire SK3 0XA on 10 October 2013
09 Aug 2013 AP01 Appointment of Mr Gary Alan Smith as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Feb 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
29 Mar 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
03 Jan 2012 AA01 Previous accounting period shortened from 31 October 2011 to 31 August 2011
04 Nov 2011 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
04 Nov 2011 TM01 Termination of appointment of Ian Sanders as a director
23 Sep 2011 AD01 Registered office address changed from Building 67 Office G11 Europa Business Park Birdhall Lane Cheadle Heath Cheshire SK3 0XA on 23 September 2011
22 Sep 2011 CERTNM Company name changed total save LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
22 Sep 2011 CONNOT Change of name notice