Advanced company searchLink opens in new window

CEFAR LIMITED

Company number 03732076

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Mar 2023 AD01 Registered office address changed from 1200 Century Way Thorpe Business Park Leeds LS15 8ZA England to Richmond House Redvers Close Leeds LS16 6QY on 27 March 2023
14 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 AA Micro company accounts made up to 31 March 2018
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
25 Jun 2018 PSC04 Change of details for Ms Surinder Kalsi as a person with significant control on 25 June 2018
25 Jun 2018 CH01 Director's details changed for Ms Surinder Kalsi on 25 June 2018
25 Jun 2018 AD01 Registered office address changed from Sunny Bank Mills Town Street Farsley Pudsey LS28 5UJ England to 1200 Century Way Thorpe Business Park Leeds LS15 8ZA on 25 June 2018
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 AD01 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to Sunny Bank Mills Town Street Farsley Pudsey LS28 5UJ on 20 December 2017
04 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 51
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 51
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014