CFC CLAIMS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Director's details changed for Ms Louise O'shea on 2025-07-01 |
03/06/253 June 2025 | Director's details changed for Mr Michael Benjamin Grist on 2025-05-16 |
03/06/253 June 2025 | Accounts for a small company made up to 2024-12-31 |
02/06/252 June 2025 | Change of details for Cfc Group Holdings Limited as a person with significant control on 2025-05-16 |
02/06/252 June 2025 | Director's details changed for Ms Louise O'shea on 2025-06-02 |
16/05/2516 May 2025 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA England to 8 Bishopsgate London EC2N 4BQ on 2025-05-16 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
21/01/2521 January 2025 | Termination of appointment of Andrew Robert Holmes as a director on 2025-01-21 |
17/01/2517 January 2025 | Appointment of Ms Louise O'shea as a director on 2025-01-03 |
09/07/249 July 2024 | Accounts for a small company made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with updates |
09/01/249 January 2024 | Termination of appointment of David Charles Anthony Walsh as a director on 2024-01-08 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/03/233 March 2023 | Change of details for Cfc Capital Limited as a person with significant control on 2023-02-21 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with updates |
02/02/232 February 2023 | Director's details changed for Mr Andrew Robert Holmes on 2023-01-30 |
27/04/2227 April 2022 | Current accounting period shortened from 2023-02-28 to 2022-12-31 |
07/02/227 February 2022 | Incorporation |
More Company Information
Recently Viewed
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