CFC GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Statement of capital on 2025-07-03 |
16/07/2516 July 2025 New | Director's details changed for Ms Louise O’Shea on 2025-07-01 |
15/07/2515 July 2025 New | Particulars of variation of rights attached to shares |
09/07/259 July 2025 New | Resolutions |
09/07/259 July 2025 New | Resolutions |
09/07/259 July 2025 New | Resolutions |
09/07/259 July 2025 New | Memorandum and Articles of Association |
04/06/254 June 2025 | Group of companies' accounts made up to 2024-12-31 |
03/06/253 June 2025 | Director's details changed for Mr Michael Benjamin Grist on 2025-05-16 |
03/06/253 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 |
15/05/2515 May 2025 | Appointment of Oliver Roebling Panton Corbett as a director on 2025-05-13 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-07 with updates |
09/07/249 July 2024 | Group of companies' accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-28 |
15/06/2415 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-13 |
15/06/2415 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-05-13 |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
07/06/247 June 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2024-05-13 |
17/05/2417 May 2024 | Statement of capital following an allotment of shares on 2024-05-13 |
16/01/2416 January 2024 | Group of companies' accounts made up to 2022-12-31 |
09/01/249 January 2024 | Termination of appointment of David Charles Anthony Walsh as a director on 2024-01-08 |
14/11/2314 November 2023 | Second filing of Confirmation Statement dated 2022-11-07 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-07 with updates |
28/09/2328 September 2023 | Termination of appointment of Joseph O'mara as a director on 2023-09-25 |
26/09/2326 September 2023 | Appointment of Stephen Byrne as a director on 2023-09-25 |
17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
23/02/2323 February 2023 | Certificate of change of name |
08/11/228 November 2022 | Confirmation statement made on 2022-11-07 with updates |
19/05/2219 May 2022 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 85 Gracechurch Street London EC3V 0AA on 2022-05-19 |
19/05/2219 May 2022 | Sub-division of shares on 2022-05-13 |
18/05/2218 May 2022 | Appointment of Mr Joseph O'mara as a director on 2022-05-17 |
18/05/2218 May 2022 | Appointment of Mr Richard Churchill Ward as a director on 2022-05-17 |
18/05/2218 May 2022 | Appointment of Mr Michael Benjamin Grist as a director on 2022-05-17 |
18/05/2218 May 2022 | Appointment of Mr David Charles Anthony Walsh as a director on 2022-05-17 |
18/05/2218 May 2022 | Appointment of Ms Louise O’Shea as a director on 2022-05-17 |
18/05/2218 May 2022 | Termination of appointment of Marie Louise Van Dam as a director on 2022-05-17 |
18/05/2218 May 2022 | Termination of appointment of Thomas Edward Spicer as a director on 2022-05-17 |
08/11/218 November 2021 | 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