C F INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

18/06/2518 June 2025 Director's details changed for Jeremy John Nokes on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Satisfaction of charge 051975620019 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 051975620014 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 051975620017 in full

View Document

20/11/2420 November 2024 Satisfaction of charge 051975620018 in full

View Document

04/10/244 October 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-09-10

View Document

03/10/243 October 2024 Change of details for Mr Nicholas John Foster as a person with significant control on 2024-09-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Director's details changed for Mr Nicholas John Foster on 2024-09-03

View Document

04/09/244 September 2024 Change of details for Ms Claire Foster as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Change of details for Mr Nicholas John Foster as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-04 with updates

View Document

12/08/2412 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-12

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Second filing to change the details of Jeremy John Nokes as a person with significant control

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Director's details changed for Mr Jeremy John Nokes on 2022-08-01

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/02/2220 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Ave Farnborough Hampshire GU14 7JP on 2022-02-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

06/01/216 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

25/11/1925 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY JOHN NOKES / 01/07/2019

View Document

05/08/195 August 2019 Change of details for Mr Jeremy John Nokes as a person with significant control on 2019-07-01

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY IAN ALDRIDGE

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JEREMY JOHN NOKES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FUNNEL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/10/1416 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051975620014

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051975620019

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051975620015

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051975620016

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051975620018

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051975620017

View Document

02/05/142 May 2014 DIRECTOR APPOINTED NICHOLAS JOHN FOSTER

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

11/02/1311 February 2013 AUDITORS RESIGNATIONS

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN EDWARD ALDRIDGE / 21/11/2011

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FUNNEL / 04/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 23/01/07

View Document

26/02/0726 February 2007 £ NC 100/500 23/01/07

View Document

26/02/0726 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information