Advanced company searchLink opens in new window

CEFAS TECHNOLOGY LIMITED

Company number 04242938

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)
22 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
11 Jul 2003 363s Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2003 288c Secretary's particulars changed
09 Dec 2002 288a New director appointed
05 Dec 2002 AA Full accounts made up to 31 March 2002
18 Nov 2002 288a New director appointed
08 Oct 2002 288b Director resigned
08 Oct 2002 288b Director resigned
02 Jul 2002 363s Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
07 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Nov 2001 88(2)R Ad 30/10/01--------- £ si 150000@1=150000 £ ic 1/150001
25 Oct 2001 225 Accounting reference date shortened from 30/06/02 to 31/03/02
18 Sep 2001 288a New director appointed
18 Sep 2001 288a New director appointed
18 Sep 2001 288a New director appointed
18 Sep 2001 288a New director appointed
08 Aug 2001 123 Nc inc already adjusted 20/07/01
02 Aug 2001 MEM/ARTS Memorandum and Articles of Association
02 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2001 288b Director resigned
31 Jul 2001 287 Registered office changed on 31/07/01 from: 1 park row leeds LS1 5AB
27 Jul 2001 CERTNM Company name changed pinco 1642 LIMITED\certificate issued on 27/07/01