Advanced company searchLink opens in new window

CUSTOMER FAITHFUL LIMITED

Company number 06848542

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
07 Jun 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 CH01 Director's details changed for Richard Neil Harris on 29 April 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AD01 Registered office address changed from 10 East Street Great Gransden Sandy Bedfordshire SG19 3AB on 29 April 2014
31 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
25 Mar 2014 AD01 Registered office address changed from Ground Floor 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA on 25 March 2014
10 Dec 2013 CH01 Director's details changed for Richard Neil Harris on 11 November 2013