CFIS (2000) LIMITED

Register to unlock more data on OkredoRegister

CFIS (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03706190

Incorporation date

02/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

348 Caledonian Road, London, Islington N1 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/11/2023
Registration of charge 037061900006, created on 2023-11-10
dot icon17/07/2023
Registration of charge 037061900004, created on 2023-07-14
dot icon17/07/2023
Registration of charge 037061900005, created on 2023-07-14
dot icon24/05/2023
Registration of charge 037061900003, created on 2023-05-18
dot icon10/05/2023
Satisfaction of charge 1 in full
dot icon17/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Termination of appointment of Presley Efe George Orhue as a director on 2021-03-09
dot icon15/02/2021
Confirmation statement made on 2020-06-16 with no updates
dot icon16/06/2020
Termination of appointment of Patricia Efehie Idugboe as a secretary on 2020-06-16
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/07/2019
Registration of charge 037061900002, created on 2019-07-12
dot icon19/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon15/04/2014
Secretary's details changed for Patricia Efehie Stephen-Idugboe on 2014-02-01
dot icon15/04/2014
Director's details changed for Patricia Efehie Stephen-Idugboe on 2014-02-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon20/03/2010
Director's details changed for Mr Presley Efe George Orhue on 2010-03-20
dot icon18/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 02/02/09; full list of members
dot icon16/03/2009
Director's change of particulars / presley orhue / 15/06/2007
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2008
Return made up to 02/02/08; full list of members
dot icon14/03/2008
Director and secretary's change of particulars / patricia stephen-idugboe / 01/06/2006
dot icon10/07/2007
Particulars of mortgage/charge
dot icon13/04/2007
Return made up to 02/02/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Registered office changed on 25/01/07 from: 5TH floor 34 threadneedle street london EC2R 8AY
dot icon11/05/2006
Return made up to 02/02/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 02/02/05; full list of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: 348 caledonian road london N1 1DU
dot icon15/02/2005
Return made up to 02/02/04; full list of members; amend
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 02/02/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/03/2003
New secretary appointed
dot icon01/03/2003
Return made up to 02/02/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 02/02/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/07/2001
New director appointed
dot icon07/03/2001
Return made up to 02/02/01; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 02/02/00; full list of members
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New secretary appointed;new director appointed
dot icon02/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
179.66K
-
0.00
-
-
2022
0
225.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Patricia Efehie Idugboe
Director
28/11/1999 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFIS (2000) LIMITED

CFIS (2000) LIMITED is an(a) Active company incorporated on 02/02/1999 with the registered office located at 348 Caledonian Road, London, Islington N1 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFIS (2000) LIMITED?

toggle

CFIS (2000) LIMITED is currently Active. It was registered on 02/02/1999 .

Where is CFIS (2000) LIMITED located?

toggle

CFIS (2000) LIMITED is registered at 348 Caledonian Road, London, Islington N1 1DU.

What does CFIS (2000) LIMITED do?

toggle

CFIS (2000) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CFIS (2000) LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.