- Company Overview for CSEF LIMITED (07414867)
- Filing history for CSEF LIMITED (07414867)
- People for CSEF LIMITED (07414867)
- More for CSEF LIMITED (07414867)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Sep 2011 | CONNOT | Change of name notice |