CF DEVIL'S PATH LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Change of details for Mr Wayne Jarret as a person with significant control on 2025-01-01

View Document

26/07/2526 July 2025 Director's details changed for Mr Wayne Jarret on 2025-01-01

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

17/04/2417 April 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

19/10/2319 October 2023

View Document

06/06/236 June 2023 Registered office address changed from Unit 9 - 11, Royal Oak Centre Brighton Road Purley CR8 2PG England to Units 2-5 Royal Oak Centre Brighton Road Purley CR8 2PG on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from Units 2-5 Royal Oak Centre Brighton Road Purley CR8 2PG England to Units 2-5 Royal Oak Centre Brighton Road Purley CR8 2PG on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from Units 2-5 Royal Oak Centre Brighton Road Purley CR8 2PG England to Units 2-5 Royal Oak Centre Brighton Road Purley CR8 2PG on 2023-06-06

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

03/03/233 March 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

13/05/2213 May 2022 Director's details changed for Mr Wayne Jarret on 2022-05-07

View Document

10/05/2210 May 2022 Change of details for Mr Wayne Jarret as a person with significant control on 2022-03-31

View Document

10/05/2210 May 2022 Termination of appointment of Steven John Warner as a director on 2022-05-07

View Document

10/05/2210 May 2022 Termination of appointment of Christopher Hogman as a director on 2022-05-07

View Document

10/05/2210 May 2022 Cessation of Christopher Hogman as a person with significant control on 2022-05-07

View Document

10/05/2210 May 2022 Registered office address changed from Unit 1, Warlingham Court Farm Tithepit Shaw Lane Warlingham CR6 9AT England to Unit 9 - 11, Royal Oak Centre Brighton Road Purley CR8 2PG on 2022-05-10

View Document

02/03/222 March 2022 Change of details for Mr Wayne Jarrett as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Wayne Jarrett on 2015-04-27

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/03/212 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MR STEVEN JOHN WARNER

View Document

26/01/1926 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JARRETT / 01/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOGMAN / 01/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE JARRETT / 01/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOGMAN / 01/11/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/02/189 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

27/04/1527 April 2015 Incorporation

View Document

27/04/1527 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
Recently Viewed
  • FLUX CONTENT LIMITED


  • 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