Advanced company searchLink opens in new window

CRFS LIMITED

Company number 06133936

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)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
09 Jan 2024 AA Full accounts made up to 30 June 2023
19 Dec 2023 MR01 Registration of charge 061339360006, created on 12 December 2023
25 Oct 2023 AD01 Registered office address changed from Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW England to Unit 1, Bourn Quarter Wellington Way Cambridge CB23 7FW on 25 October 2023
27 Sep 2023 AD01 Registered office address changed from Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL to Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW on 27 September 2023
28 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
03 Mar 2023 AA Full accounts made up to 30 June 2022
26 Aug 2022 PSC08 Notification of a person with significant control statement
26 Aug 2022 PSC07 Cessation of Silvus Technologies, Inc. as a person with significant control on 16 November 2020
05 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
26 Nov 2021 AA Group of companies' accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 24 March 2021 with updates
26 Aug 2021 PSC02 Notification of Silvus Technologies, Inc. as a person with significant control on 16 November 2020
26 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 26 August 2021
17 Aug 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 June 2021
31 Jul 2021 AA Group of companies' accounts made up to 31 October 2020
29 Apr 2021 AD04 Register(s) moved to registered office address Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL
29 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
16 Dec 2020 SH20 Statement by Directors
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • GBP 607.278
16 Dec 2020 CAP-SS Solvency Statement dated 01/12/20
16 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced by £2,702,079.95 and the amount by which it is reduced be credited to a reserve of the company 01/12/2020
02 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 MA Memorandum and Articles of Association
20 Nov 2020 AP01 Appointment of Mr Babak Daneshrad as a director on 16 November 2020