CD&R FIREFLY 4 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

19/06/2519 June 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

23/12/2423 December 2024 Registration of charge 095478630012, created on 2024-12-20

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

06/11/246 November 2024 Appointment of Diana Moraru as a director on 2024-10-30

View Document

06/11/246 November 2024 Termination of appointment of Marco Luigi Kurt Herbst as a director on 2024-10-31

View Document

06/10/246 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

29/04/2429 April 2024 Registration of charge 095478630011, created on 2024-04-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

14/04/2314 April 2023 Registration of charge 095478630010, created on 2023-04-06

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Cessation of Cd&R Firefly 3 Limited as a person with significant control on 2021-01-27

View Document

11/02/2211 February 2022 Notification of Cd&R Firefly Holdco Limited as a person with significant control on 2021-01-27

View Document

02/07/212 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Registration of charge 095478630009, created on 2021-06-17

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095478630007

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095478630006

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BAHLSEN BANNISTER / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BAHLSEN BANNISTER / 06/12/2018

View Document

06/11/186 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 299750791

View Document

25/07/1825 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 206474774

View Document

25/07/1825 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 201474774

View Document

27/06/1827 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095478630005

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095478630003

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095478630002

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095478630004

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095478630001

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LANE / 25/07/2017

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095478630004

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095478630003

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095478630002

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 SAIL ADDRESS CREATED

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

22/06/1622 June 2016 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ

View Document

14/05/1614 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED SIMON LANE

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA GORE

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095478630001

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MARCO LUIGI KURT HERBST

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED THERESA ANNE GORE

View Document

19/06/1519 June 2015 ADOPT ARTICLES 29/05/2015

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MARCO LUIGI KURT HERBST

View Document

19/06/1519 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR GREGORY LAI

View Document

02/06/152 June 2015 COMPANY NAME CHANGED BOTTLEHURST LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

02/06/152 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1517 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company