Advanced company searchLink opens in new window

CFS 1004 LIMITED

Company number 08844798

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)
06 Jun 2016 CH02 Director's details changed for Cfs Secretaries Limited on 2 June 2016
02 Jun 2016 CH04 Secretary's details changed for Cfs 1003 Ltd on 2 June 2016
02 Jun 2016 CH03 Secretary's details changed for Miss Yasmin Dutton on 2 June 2016
02 Jun 2016 AA01 Current accounting period extended from 31 January 2017 to 18 February 2017
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 11
01 Jun 2016 TM01 Termination of appointment of Test Person as a director on 1 June 2016
01 Jun 2016 TM02 Termination of appointment of Test Person as a secretary on 1 June 2016
01 Jun 2016 AP04 Appointment of Cfs 1003 Ltd as a secretary on 1 June 2016
01 Jun 2016 AP03 Appointment of Miss Yasmin Dutton as a secretary on 1 June 2016
01 Jun 2016 AP01 Appointment of Miss Leanne Coxon as a director on 1 June 2016
01 Jun 2016 AP02 Appointment of Cfs Secretaries Limited as a director on 1 June 2016
01 Jun 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA to 43 Owston Road Doncaster DN6 8DA on 1 June 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
24 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
05 Mar 2014 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 5 March 2014
05 Mar 2014 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 5 March 2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 10
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 4 March 2014
  • GBP 10
04 Mar 2014 TM01 Termination of appointment of Test Person as a director
04 Mar 2014 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 4 March 2014
04 Mar 2014 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 4 March 2014
04 Mar 2014 TM01 Termination of appointment of Test Person as a director
04 Mar 2014 AP01 Appointment of Mr Test Person as a director