Advanced company searchLink opens in new window

CEFO CMS LTD

Company number 12485441

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)
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2022 TM01 Termination of appointment of Lee Anthony Grimwood as a director on 25 February 2022
25 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
24 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from The Stables Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021
26 Oct 2020 AP01 Appointment of Mr Lee Anthony Grimwood as a director on 26 October 2020
27 May 2020 PSC07 Cessation of Anthony John Strode as a person with significant control on 1 May 2020
27 May 2020 PSC02 Notification of Cefo Group Limited as a person with significant control on 1 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
26 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted