CRFS LIMITED
Status | ACTIVE |
Company No. | 06133936 |
Category | Private Limited Company |
Incorporated | 01 Mar 2007 |
Age | 17 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CRFS LIMITED is an active private limited company with number 06133936. It was incorporated 17 years, 2 months, 29 days ago, on 01 March 2007. The company address is Unit 1, Bourn Quarter Unit 1, Bourn Quarter, Cambridge, CB23 7FW, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type full
Date: 09 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2023
Action Date: 12 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061339360006
Charge creation date: 2023-12-12
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Old address: Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW England
Change date: 2023-10-25
New address: Unit 1, Bourn Quarter Wellington Way Cambridge CB23 7FW
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-27
New address: Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW
Old address: Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type full
Date: 03 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control statement
Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Aug 2022
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Silvus Technologies, Inc.
Cessation date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type group
Date: 26 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Notification of a person with significant control
Date: 26 Aug 2021
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-16
Psc name: Silvus Technologies, Inc.
Documents
Withdrawal of a person with significant control statement
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-26
Documents
Change account reference date company previous shortened
Date: 17 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2021-06-30
Documents
Accounts with accounts type group
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Move registers to registered office company with new address
Date: 29 Apr 2021
Category: Address
Type: AD04
New address: Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Legacy
Date: 16 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Capital
Type: SH19
Capital : 607.278 GBP
Date: 2020-12-16
Documents
Legacy
Date: 16 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/12/20
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Babak Daneshrad
Appointment date: 2020-11-16
Documents
Termination secretary company with name termination date
Date: 20 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-16
Officer name: Thomas Cochrane Mcguire
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Daniell Sansom
Termination date: 2020-11-16
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Thomas Cochrane Mcguire
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: Alistair John Massarella
Documents
Termination director company with name termination date
Date: 20 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-16
Officer name: David Douglas Cleevely
Documents
Capital allotment shares
Date: 17 Nov 2020
Action Date: 16 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-16
Capital : 607.278 GBP
Documents
Change account reference date company previous shortened
Date: 16 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-10-31
Documents
Accounts with accounts type small
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 15 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061339360005
Documents
Capital allotment shares
Date: 10 Jun 2020
Action Date: 18 May 2020
Category: Capital
Type: SH01
Capital : 529.7303 GBP
Date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Mortgage satisfy charge full
Date: 19 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 19 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Move registers to sail company with new address
Date: 27 Mar 2019
Category: Address
Type: AD03
New address: Merlin Place Milton Road Cambridge CB4 0DP
Documents
Change sail address company with new address
Date: 27 Mar 2019
Category: Address
Type: AD02
New address: Merlin Place Milton Road Cambridge CB4 0DP
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter George Harverson
Termination date: 2018-12-05
Documents
Legacy
Date: 12 Dec 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 31/01/2019 as it was invalid or ineffective
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Cochrane Mcguire
Appointment date: 2018-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Nicholas Simon Balon
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Mortgage satisfy charge full
Date: 05 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061339360004
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2017
Action Date: 13 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-13
Charge number: 061339360005
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2017
Action Date: 03 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-03
Charge number: 061339360004
Documents
Accounts with accounts type group
Date: 16 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 14 Jul 2017
Action Date: 13 Jul 2017
Category: Capital
Type: SH01
Capital : 528.7303 GBP
Date: 2017-07-13
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Massarella
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Capital allotment shares
Date: 21 Nov 2016
Action Date: 28 Sep 2016
Category: Capital
Type: SH01
Capital : 519.7303 GBP
Date: 2016-09-28
Documents
Accounts with accounts type small
Date: 30 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Capital allotment shares
Date: 13 Feb 2016
Action Date: 27 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-27
Capital : 516.7303 GBP
Documents
Capital allotment shares
Date: 23 Oct 2015
Action Date: 29 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-29
Capital : 506.730300 GBP
Documents
Accounts with accounts type small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 18 Mar 2015
Action Date: 12 Jan 2015
Category: Capital
Type: SH01
Capital : 506.2803 GBP
Date: 2015-01-12
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Capital allotment shares
Date: 16 Jan 2015
Action Date: 30 Nov 2014
Category: Capital
Type: SH01
Capital : 505.280300 GBP
Date: 2014-11-30
Documents
Capital allotment shares
Date: 11 Jul 2014
Action Date: 07 May 2014
Category: Capital
Type: SH01
Capital : 502.7803 GBP
Date: 2014-05-07
Documents
Accounts with accounts type small
Date: 18 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Capital allotment shares
Date: 13 Mar 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-22
Capital : 502.630200 GBP
Documents
Capital allotment shares
Date: 12 Sep 2013
Action Date: 27 Jun 2013
Category: Capital
Type: SH01
Capital : 473.200000 GBP
Date: 2013-06-27
Documents
Accounts with accounts type small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 05 Jun 2009
Category: Capital
Type: SH01
Date: 2009-06-05
Capital : 17.572 GBP
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 27 Jan 2012
Category: Capital
Type: SH01
Capital : 470.0000 GBP
Date: 2012-01-27
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 07 May 2009
Category: Capital
Type: SH01
Date: 2009-05-07
Capital : 470.0000 GBP
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 20 Mar 2008
Category: Capital
Type: SH01
Date: 2008-03-20
Capital : 470.0000 GBP
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 20 Mar 2008
Category: Capital
Type: SH01
Capital : 470.0000 GBP
Date: 2008-03-20
Documents
Capital allotment shares
Date: 26 Mar 2013
Action Date: 07 Feb 2008
Category: Capital
Type: SH01
Capital : 470.0000 GBP
Date: 2008-02-07
Documents
Second filing of form with form type
Date: 22 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 22 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 24 Oct 2012
Action Date: 22 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-22
Capital : 470.000000 GBP
Documents
Accounts with accounts type small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Miscellaneous
Date: 21 Mar 2012
Category: Miscellaneous
Type: MISC
Description: Section 519 only
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Capital alter shares subdivision
Date: 16 Jan 2012
Action Date: 16 Dec 2011
Category: Capital
Type: SH02
Date: 2011-12-16
Documents
Capital allotment shares
Date: 16 Jan 2012
Action Date: 23 Dec 2011
Category: Capital
Type: SH01
Capital : 461.56250 GBP
Date: 2011-12-23
Documents
Resolution
Date: 16 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Dec 2011
Action Date: 30 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-30
Capital : 377.807 GBP
Documents
Capital allotment shares
Date: 20 Dec 2011
Action Date: 06 Dec 2011
Category: Capital
Type: SH01
Capital : 377.407 GBP
Date: 2011-12-06
Documents
Capital allotment shares
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Capital : 375.41 GBP
Date: 2011-09-01
Documents
Capital allotment shares
Date: 20 Sep 2011
Action Date: 30 May 2011
Category: Capital
Type: SH01
Date: 2011-05-30
Capital : 374.31 GBP
Documents
Accounts with accounts type small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Resolution
Date: 30 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Dec 2010
Action Date: 09 Dec 2010
Category: Capital
Type: SH01
Capital : 372.631 GBP
Date: 2010-12-09
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Martin
Documents
Capital allotment shares
Date: 13 Dec 2010
Action Date: 09 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-09
Capital : 364.894 GBP
Documents
Accounts with accounts type small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Daniell Sansom
Change date: 2010-02-15
Documents
Some Companies
92, VIEWPOINT, DERWENTSIDE BUSINESS CENTRE,CONSETT,DH8 6BN
Number: | 11113545 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 LANCASTER ROAD,BARNET,EN4 8AS
Number: | 10584184 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL C CONRAD CONSTRUCTION LTD
97 THE LANDMARK,LUTON,LU1 3GB
Number: | 09557000 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 05425252 |
Status: | ACTIVE |
Category: | Private Limited Company |
371 BASTABLE AVENUE,BARKING,IG11 0QL
Number: | 09480185 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,COVENT GARDEN,WC2E 9HP
Number: | 08840907 |
Status: | ACTIVE |
Category: | Private Limited Company |