CFD PROPCO1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-02-02

View Document

20/03/2520 March 2025 Previous accounting period extended from 2025-02-02 to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/03/255 March 2025 Current accounting period shortened from 2024-06-29 to 2024-02-02

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

02/02/242 February 2024 Annual accounts for year ending 02 Feb 2024

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

29/06/2129 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

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/02/209 February 2020 DIRECTOR APPOINTED MR PRAVESH KANTILAL SOLANKI

View Document

04/07/194 July 2019 COMPANY NAME CHANGED CFD LEASEHOLD LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

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

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB ENGLAND

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 COMPANY NAME CHANGED MMPB LTD CERTIFICATE ISSUED ON 05/03/19

View Document

28/02/1928 February 2019 CESSATION OF MARC DAVID NORTHOVER AS A PSC

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 CESSATION OF BRENDAN HUDSON AS A PSC

View Document

28/02/1928 February 2019 CESSATION OF MARCUS NICHOLAS GAMBROUDES AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAME DAY TEETH (WEST MIDLANDS) LIMITED

View Document

28/02/1928 February 2019 CESSATION OF PRAVESH KANTILAL SOLANKI AS A PSC

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM REDSTONE, SUITE 307 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS GAMBROUDES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR PRAVESH SOLANKI

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HUDSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVESH SOLANKI

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS NICHOLAS GAMBROUDES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN HUDSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC NORTHOVER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 DIRECTOR APPOINTED MR BRENDAN HUDSON

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID NORTHOVER / 01/05/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HUDSON

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/10/1316 October 2013 DIRECTOR APPOINTED MR PRAVESH KANTILAL SOLANKI

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR PRAVESH SOLANKI

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVESH SOLANKI / 12/08/2013

View Document

17/07/1317 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR PRAVESH SOLANKI

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR MARCUS NICHOLAS GAMBROUDES

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR BRENDAN HUDSON

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR MARC DAVID NORTHOVER

View Document

10/06/1310 June 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