Advanced company searchLink opens in new window

CFSIM LIMITED

Company number 00153197

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 2024 CS01 Confirmation statement made on 10 January 2024 with updates
18 Jan 2024 PSC05 Change of details for First Sentier Investors Europe Holdings Limited as a person with significant control on 24 June 2023
21 Dec 2023 CH01 Director's details changed for Ms Laura Helen Chambers on 30 November 2023
25 Oct 2023 CH01 Director's details changed for Mr Gary Nicholas Cotton on 1 September 2023
17 Aug 2023 AA Full accounts made up to 31 December 2022
16 Jun 2023 AP01 Appointment of Ms Laura Helen Chambers as a director on 10 May 2023
28 Feb 2023 TM01 Termination of appointment of Terry Yodaiken as a director on 20 February 2023
06 Feb 2023 TM01 Termination of appointment of Shayne Daniel Salter as a director on 6 February 2023
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
25 Aug 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 CH01 Director's details changed for Mr Terry Yodaiken on 29 May 2021
11 Jul 2022 TM02 Termination of appointment of Scott Robert Allen as a secretary on 30 June 2022
31 May 2022 TM01 Termination of appointment of Adrian Patrick John Hilderly as a director on 30 May 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
09 Nov 2021 AP01 Appointment of Mr Gary Nicholas Cotton as a director on 1 November 2021
05 Aug 2021 CH01 Director's details changed for Mr Shayne Daniel Salter on 23 July 2021
20 Jul 2021 AA Full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
19 Nov 2020 PSC05 Change of details for First State Investments (Uk Holdings) Limited as a person with significant control on 4 August 2020
06 Nov 2020 AA Full accounts made up to 31 December 2019
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 May 2020 AP03 Appointment of Mr Scott Robert Allen as a secretary on 14 May 2020
02 Apr 2020 CH01 Director's details changed for Mr Terry Yodaiken on 20 February 2020
02 Apr 2020 CH01 Director's details changed for Mr Terry Yodaiken on 7 March 2018