C-FRONT TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Director's details changed for Mr Glynne Christopher Benge on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

24/01/2224 January 2022 Registration of charge 116318000002, created on 2022-01-24

View Document

24/01/2224 January 2022 Registration of charge 116318000001, created on 2022-01-21

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILL

View Document

22/02/1922 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED C-FRONT GOSPORT LIMITED CERTIFICATE ISSUED ON 22/02/19

View Document

20/02/1920 February 2019 CESSATION OF SIMON SHEEHAN AS A PSC

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR CHARLES CAMPBELL MILL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR RICHARD JEREMY BESSE

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAFRONT MARINE GROUP LIMITED

View Document

20/02/1920 February 2019 CESSATION OF GLYNNE CHRISTOPHER BENGE AS A PSC

View Document

19/02/1919 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 450000.00

View Document

18/01/1918 January 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

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

View Accounts

21/11/1821 November 2018 CHANGE OF NAME 05/11/2018

View Document

21/11/1821 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1819 October 2018 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