Advanced company searchLink opens in new window

CORPORATE FURNITURE & INTERIORS LIMITED

Company number 03302804

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)
08 Jan 2024 AD01 Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Verna House 9 Bicester Road Aylesbury HP19 9AG on 8 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
03 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 30 April 2023
17 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
24 Sep 2021 MR01 Registration of charge 033028040001, created on 20 September 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
12 Jun 2019 AA Unaudited abridged accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
27 Dec 2018 AD01 Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 3 Sheen Road Richmond TW9 1AD on 27 December 2018
17 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 CH01 Director's details changed for Marion Duddigan on 1 January 2016
16 Feb 2016 CH01 Director's details changed for Marion Duddigan on 1 January 2016
16 Feb 2016 CH01 Director's details changed for Bahader Chagger on 1 January 2016
16 Feb 2016 CH01 Director's details changed for Andrew Duddigan on 1 January 2016