CFC MIDCO 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 Full accounts made up to 2024-12-31

View Document

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

View Document

03/06/253 June 2025 Director's details changed for Ms Louise O'shea on 2025-06-02

View Document

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

View Document

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

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

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-30

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-30

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

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

13/11/2313 November 2023 Change of details for Crystal Topco Limited as a person with significant control on 2023-02-23

View Document

04/11/234 November 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Certificate of change of name

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-10

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

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

View Document

18/05/2218 May 2022 Appointment of Mr Michael Benjamin Grist as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr David Charles Anthony Walsh as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Thomas Edward Spicer as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Marie Louise Van Dam as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Robert Anthony Maclean as a director on 2022-05-17

View Document

27/01/2227 January 2022 Registration of charge 137306690001, created on 2022-01-25

View Document

09/11/219 November 2021 Incorporation

View Document


More Company Information