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)
20 Nov 2020 TM02 Termination of appointment of Thomas Cochrane Mcguire as a secretary on 16 November 2020
20 Nov 2020 TM01 Termination of appointment of Robert Daniell Sansom as a director on 16 November 2020
20 Nov 2020 TM01 Termination of appointment of Thomas Cochrane Mcguire as a director on 16 November 2020
20 Nov 2020 TM01 Termination of appointment of Alistair John Massarella as a director on 16 November 2020
20 Nov 2020 TM01 Termination of appointment of David Douglas Cleevely as a director on 16 November 2020
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 607.278
16 Nov 2020 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
21 Jul 2020 AA Accounts for a small company made up to 31 March 2020
15 Jun 2020 MR04 Satisfaction of charge 061339360005 in full
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 529.7303
24 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Feb 2020 MR04 Satisfaction of charge 1 in full
19 Feb 2020 MR04 Satisfaction of charge 3 in full
19 Feb 2020 MR04 Satisfaction of charge 2 in full
21 Aug 2019 AA Accounts for a small company made up to 31 March 2019
27 Mar 2019 AD03 Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
27 Mar 2019 AD02 Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
26 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
12 Dec 2018 TM01 Termination of appointment of Peter George Harverson as a director on 5 December 2018
12 Dec 2018 ANNOTATION Rectified The TM01 was removed from the public register on 31/01/2019 as it was invalid or ineffective
31 Oct 2018 AP01 Appointment of Thomas Cochrane Mcguire as a director on 31 October 2018
31 Oct 2018 AP01 Appointment of Nicholas Simon Balon as a director on 31 October 2018
04 Oct 2018 AA Accounts for a small company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
05 Jan 2018 MR04 Satisfaction of charge 061339360004 in full