CFI GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

16/06/2516 June 2025 Registered office address changed from 1 Hafren Way Stourport-on-Severn Worcestershire DY13 8SJ to Unit 131 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2025-06-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Registration of charge 096650710002, created on 2024-09-24

View Document

03/09/243 September 2024 Cessation of Justin Lewis Gray as a person with significant control on 2024-08-31

View Document

03/09/243 September 2024 Cessation of Fiona Gray as a person with significant control on 2024-08-31

View Document

03/09/243 September 2024 Notification of Grays Company Holdings Limited as a person with significant control on 2024-08-31

View Document

17/08/2417 August 2024 Satisfaction of charge 096650710001 in full

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

23/01/2423 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 131 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER DY10 4JB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN LEWIS GRAY / 01/07/2016

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA GRAY / 01/12/2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA GRAY

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN LEWIS GRAY / 01/07/2016

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS FIONA GRAY

View Document

07/06/177 June 2017 01/07/16 STATEMENT OF CAPITAL GBP 3

View Document

03/02/173 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

01/10/151 October 2015 28/08/15 STATEMENT OF CAPITAL GBP 2

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096650710001

View Document

01/07/151 July 2015 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