Advanced company searchLink opens in new window

CASHMERE FIBRES INTERNATIONAL LIMITED

Company number 03728170

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)
20 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
12 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
29 Sep 2023 PSC01 Notification of David Michael Lee as a person with significant control on 29 September 2023
29 Sep 2023 PSC01 Notification of Richard Ashley Wood as a person with significant control on 29 September 2023
30 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
05 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
21 Dec 2016 AA Partial exemption accounts made up to 31 March 2016
11 Jun 2016 MR01 Registration of charge 037281700007, created on 9 June 2016
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
22 Mar 2016 MR04 Satisfaction of charge 3 in full
22 Mar 2016 MR04 Satisfaction of charge 4 in full
22 Mar 2016 MR04 Satisfaction of charge 5 in full
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2016 TM02 Termination of appointment of Richard Douglas Kestin as a secretary on 31 December 2015