CFS FINANCIAL LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type dormant. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Officers. Termination date: 2022-06-22. Officer name: Biswanath Patnaik. 2022-06-23 View Report
Address. Change date: 2022-06-23. Old address: Manor Farm Cottage Manor Farm Cottage Passenham Milton Keynes Buckinghamshire MK19 6DQ United Kingdom. New address: Manor Farm Cottage Passenham Milton Keynes MK19 6DQ. 2022-06-23 View Report
Officers. Officer name: Ms Anna Marianna Ntoumpraska. Appointment date: 2022-06-22. 2022-06-23 View Report
Change of name. Description: Company name changed bnp worldwide trade and finance co LIMITED\certificate issued on 23/06/22. 2022-06-23 View Report
Address. Old address: Berkeley Square House C/O: Bnp Venture Capital Ltd 2nd Floor, Berkeley Square House, Berkeley Square London W1J 6BD United Kingdom. Change date: 2022-06-22. New address: Manor Farm Cottage Manor Farm Cottage Passenham Milton Keynes Buckinghamshire MK19 6DQ. 2022-06-22 View Report
Persons with significant control. Psc name: Corporate & Fiduciary Services Limited. Notification date: 2022-06-22. 2022-06-22 View Report
Officers. Appointment date: 2021-06-14. Officer name: Mr. Biswanath Patnaik. 2021-06-27 View Report
Confirmation statement. Statement with updates. 2021-06-16 View Report
Address. New address: Berkeley Square House C/O: Bnp Venture Capital Ltd 2nd Floor, Berkeley Square House, Berkeley Square London W1J 6BD. Old address: Corporate & Fiduciary Services Limited Manor Farm Cottage Passenham Milton Keynes MK19 6DQ. Change date: 2021-06-15. 2021-06-15 View Report
Persons with significant control. Psc name: Corporate & Fiduciary Services Limited. Cessation date: 2021-06-01. 2021-06-10 View Report
Officers. Termination date: 2021-06-01. Officer name: David George Varney. 2021-06-10 View Report
Officers. Termination date: 2021-06-01. Officer name: Corporate & Fiduciary Services Limited. 2021-06-10 View Report
Accounts. Accounts type dormant. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type dormant. 2020-07-29 View Report
Officers. Appointment date: 2019-10-10. Officer name: Mr David George Varney. 2019-10-10 View Report
Accounts. Accounts type dormant. 2019-09-08 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Address. Change date: 2019-07-26. Old address: PO Box 4385 10686248: Companies House Default Address Cardiff CF14 8LH. New address: Manor Farm Cottage Passenham Milton Keynes MK19 6DQ. 2019-07-26 View Report
Address. Default address: PO Box 4385, 10686248: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2019-05-02. 2019-05-02 View Report
Persons with significant control. Cessation date: 2019-02-06. Psc name: Usha Devi Teji. 2019-02-06 View Report
Officers. Officer name: Usha Devi Teji. Termination date: 2019-02-06. 2019-02-06 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Persons with significant control. Notification date: 2019-01-05. Psc name: Corporate & Fiduciary Services Limited. 2019-01-06 View Report
Officers. Officer name: Corporate & Fiduciary Services Limited. Appointment date: 2019-01-05. 2019-01-06 View Report
Officers. Termination date: 2018-12-10. Officer name: Biswanath Patnaik. 2018-12-10 View Report
Address. Old address: 36 Upper Brook Street London W1K 7QJ United Kingdom. New address: 20-22 Wenlock Road Hoxton London N1 7GU. Change date: 2018-11-21. 2018-11-21 View Report
Officers. Change date: 2018-08-17. Officer name: Mr Biswanath Patnaik. 2018-08-17 View Report
Persons with significant control. Psc name: Ms Usha Devi Teji. Change date: 2018-03-22. 2018-08-16 View Report
Persons with significant control. Cessation date: 2018-06-24. Psc name: Biswanath Patnaik. 2018-07-24 View Report
Accounts. Accounts type dormant. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Change of name. Description: Company name changed bnp international trade and finance co LIMITED\certificate issued on 11/04/17. 2017-04-11 View Report
Incorporation. Capital: GBP 100 2017-03-23 View Report