CFC GROUP 2017 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Ms Louise O'shea on 2025-07-01

View Document

03/06/253 June 2025 NewFull accounts made up to 2024-12-31

View Document

03/06/253 June 2025 NewDirector's details changed for Mr Michael Benjamin Grist on 2025-05-16

View Document

02/06/252 June 2025 NewChange of details for Cfc Bidco 2022 Limited as a person with significant control on 2025-05-16

View Document

02/06/252 June 2025 NewSecretary's details changed for Ms Kirsten Moore on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Ms Louise O'shea on 2025-06-02

View Document

16/05/2516 May 2025 Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on 2025-05-16

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-02

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2023-05-02

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

10/01/2410 January 2024 Appointment of Ms Louise O'shea as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of David Charles Anthony Walsh as a director on 2024-01-08

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

27/02/2327 February 2023 Cessation of Vitruvian Partners Llp as a person with significant control on 2023-02-23

View Document

27/02/2327 February 2023 Notification of Cfc Bidco 2022 Limited as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Certificate of change of name

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

25/02/2225 February 2022 Director's details changed for Doctor Richard Churchill Ward on 2022-01-31

View Document

23/02/2223 February 2022 Appointment of Doctor Richard Churchill Ward as a director on 2022-01-31

View Document

18/06/2118 June 2021 Purchase of own shares.

View Document

29/05/2029 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 SOLVENCY STATEMENT DATED 01/04/20

View Document

23/04/2023 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 13948.610158

View Document

23/04/2023 April 2020 STATEMENT BY DIRECTORS

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 13948.610158

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MISS KIRSTEN MOORE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY CALLIDUS SECRETARIES LIMITED

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1915 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 13754.133440

View Document

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1817 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 23/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/189 April 2018 23/02/18 STATEMENT OF CAPITAL GBP 13577.233440

View Document

21/03/1821 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 14103.863440

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 COMPANY NAME CHANGED CONNECT TOPCO LIMITED CERTIFICATE ISSUED ON 16/01/18

View Document

16/01/1816 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR PHILIP PETER CLINTON GREGORY

View Document

11/09/1711 September 2017 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

21/07/1721 July 2017 SUB-DIVISION 20/06/17

View Document

21/07/1721 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 14109.184758

View Document

03/07/173 July 2017 DIRECTOR APPOINTED DAVID CHARLES ANTHONY WALSH

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MICHAEL BENJAMIN GRIST

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 105 WIGMORE STREET LONDON W1U 1QY UNITED KINGDOM

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

29/06/1729 June 2017 ADOPT ARTICLES 20/06/2017

View Document

13/03/1713 March 2017 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information