CIPFA C.CO LTD

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

23/09/2423 September 2024 Registered office address changed from G1D, Springwood, Booths Park Chelford Road Knutsford WA16 8GS England to 77 Mansell Street London E1 8AN on 2024-09-23

View Document

23/08/2423 August 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Termination of appointment of Daniel Richard Worsley as a director on 2024-06-30

View Document

23/07/2423 July 2024 Appointment of Ms Anna Blackman as a director on 2024-02-01

View Document

17/07/2417 July 2024 Termination of appointment of Donna Marie Hall as a director on 2024-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Gareth Brian Moss as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Appointment of Mrs Patricia Milopoulos as a secretary on 2023-09-08

View Document

31/10/2331 October 2023 Termination of appointment of Nicola Jane Hannam as a secretary on 2023-09-07

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/03/2328 March 2023 Accounts for a small company made up to 2022-12-31

View Document

30/01/2330 January 2023 Termination of appointment of Michael Mcdonagh as a director on 2023-01-25

View Document

30/01/2330 January 2023 Termination of appointment of Christopher John Brown as a director on 2023-01-23

View Document

30/01/2330 January 2023 Termination of appointment of Natalie Abraham as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Appointment of Mr Gareth Brian Moss as a director on 2021-11-22

View Document

30/11/2130 November 2021 Termination of appointment of Dan Richard Worsley as a director on 2021-11-22

View Document

30/11/2130 November 2021 Termination of appointment of Gareth Brian Moss as a secretary on 2021-11-22

View Document

30/11/2130 November 2021 Appointment of Mrs Nicola Jane Hannam as a secretary on 2021-11-18

View Document

28/07/2128 July 2021 Appointment of Mr Michael Mcdonagh as a director on 2021-04-27

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/04/2030 April 2020 RETURN OF PURCHASE OF OWN SHARES 09/04/20 TREASURY CAPITAL GBP 15

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM C/O NATALIE ABRAHAM CIPFA, THE QUADRANT MERCURY COURT CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4QR ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR DAN WORSLEY

View Document

11/01/1911 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED CIPFA NEWCO LIMITED CERTIFICATE ISSUED ON 10/01/17

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS NATALIE ABRAHAM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 DIRECTOR APPOINTED MR PAUL WOOLSTON

View Document

01/09/161 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 49 CRESCENT ROAD SOUTHPORT MERSEYSIDE PR8 4SS

View Document

02/06/162 June 2016 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