CF4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Julio Rebollar as a director on 2025-07-10

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Secretary's details changed for Miss Kristen Hager on 2024-04-23

View Document

07/05/247 May 2024 Secretary's details changed for Miss Kristen Raylene Ingraham-Morgan on 2024-04-21

View Document

07/05/247 May 2024 Director's details changed for Miss Kristen Raylene Ingraham-Morgan on 2024-04-21

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

07/05/247 May 2024 Director's details changed for Miss Kristen Hager on 2024-04-23

View Document

09/11/239 November 2023 Director's details changed for Ms Keira Beverley Jones on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Keith Robert Jones on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Ms Keira Beverley Jones on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Keith Robert Jones on 2023-11-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Cessation of Kristen Raylene Hager as a person with significant control on 2023-02-18

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Notification of Keith Robert Jones as a person with significant control on 2023-02-18

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-08-31

View Document

18/02/2318 February 2023 Appointment of Mr Keith Robert Jones as a director on 2023-02-18

View Document

18/02/2318 February 2023 Appointment of Ms Keira Beverley Jones as a director on 2022-02-18

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

27/01/2327 January 2023 Appointment of Mr Lee Mcginlay Cooper as a director on 2023-01-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-08-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM UNIT 8 SADLER PARK EARLSFIELD CLOSE, OFF SADLER ROAD LINCOLN LINCS LN6 3RT

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTEN RAYLENE HAGER

View Document

07/08/177 August 2017 CESSATION OF KIEREN JON MAWER AS A PSC

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/06/179 June 2017 SECRETARY APPOINTED MISS KRISTEN HAGER

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BONNER

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KIEREN MAWER

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY KIEREN MAWER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MISS KRISTEN HAGER

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/05/1517 May 2015 SECRETARY APPOINTED MR KIEREN JON MAWER

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, SECRETARY NEALE SUTTON

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR NEALE SUTTON

View Document

15/03/1515 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEIGHTON

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM CONROI HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NG24 2EG UNITED KINGDOM

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MR ROBERT GILES LEIGHTON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 DIRECTOR APPOINTED MR KIEREN JON MAWER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR THOMAS CHARLES HOPEWELL BONNER

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 8

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SUTTON

View Document

21/08/1321 August 2013 COMPANY NAME CHANGED SPORT ANGELS LIMITED CERTIFICATE ISSUED ON 21/08/13

View Document

21/08/1321 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM CONROI HOUSE BRUNEL DRIVE NEWARK NOTTINGHAMSHIRE NH24 2EG ENGLAND

View Document

07/08/127 August 2012 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