CFC 0091 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England to Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW on 2022-10-25

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from Radbourne Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW United Kingdom to Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ on 2021-11-30

View Document

29/11/2129 November 2021 Registered office address changed from Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England to Radbourne Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 2021-11-29

View Document

18/11/2118 November 2021 Registered office address changed from Cf Consultants Caswell Science & Technology Park Caswell Towcester NN12 8EQ England to Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ on 2021-11-18

View Document

17/11/2117 November 2021 Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW to Cf Consultants Caswell Science & Technology Park Caswell Towcester NN12 8EQ on 2021-11-17

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084644230001

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY ALYSON ELLIOT

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN BIRMINGHAM B37 7DL

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MRS ALYSON MARY ELLIOT

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SANDISON

View Document

14/05/1414 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 SECRETARY APPOINTED MR DAVID HAMILTON SANDISON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURROW

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GREEN

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER GREEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1327 March 2013 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