C AND F 2I LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

17/04/2517 April 2025 Director's details changed for Charles Carr on 2024-04-15

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Appointment of Mrs Petra Tucker as a director on 2023-06-06

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/02/2014 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 95.74

View Document

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GARDIN

View Document

10/09/1910 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C AND F PARTNERS LIMITED

View Document

20/12/1820 December 2018 ADOPT ARTICLES 12/12/2018

View Document

20/12/1820 December 2018 CESSATION OF CHARLES CARR AS A PSC

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR FRANCOIS ANTOINE DAVID GARDIN

View Document

19/12/1819 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 90

View Document

19/12/1819 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 95.4

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED C AND F PARTNERS LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

11/12/1811 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

21/09/1721 September 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

04/09/174 September 2017 ADOPT ARTICLES 22/08/2017

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information