CFL COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Previous accounting period shortened from 2024-10-30 to 2024-10-29 |
22/05/2522 May 2025 | Confirmation statement made on 2025-04-19 with updates |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-30 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
17/02/2317 February 2023 | Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CAMPFIELD |
23/06/2023 June 2020 | CESSATION OF CFL MEDIA LIMITED AS A PSC |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CAMPFIELD / 07/05/2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/05/163 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 100 PALL MALL LONDON SW1Y 5NQ |
30/05/1430 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
09/12/139 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JENIFER LANE |
09/12/139 December 2013 | DIRECTOR APPOINTED MR STEVEN CAMPFIELD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/04/1326 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/05/1223 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/06/117 June 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENIFER LANE / 18/04/2010 |
12/05/1012 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | PREVEXT FROM 30/04/2008 TO 31/10/2008 |
16/09/0816 September 2008 | APPOINTMENT TERMINATED DIRECTOR EMILY YEATS |
16/09/0816 September 2008 | APPOINTMENT TERMINATED SECRETARY JENIFER LANE |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP |
11/06/0811 June 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENIFER LAFFOLEY LANE / 01/04/2008 |
20/02/0820 February 2008 | COMPANY NAME CHANGED GFT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/02/08 |
22/01/0822 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
04/05/074 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
18/07/0618 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0615 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: BEECHGROVE SAINT PETERS ROAD NORTHNEY HAMPSHIRE PO11 0RX |
29/01/0429 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
18/04/0218 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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