CFO360 ADVISORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Cessation of Angelique Van Der Berg as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Cessation of Robyn Swanepoel as a person with significant control on 2024-09-27

View Document

11/06/2411 June 2024 Cessation of Btg Management Services (Mauritius) Ltd as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Notification of Angelique Van Der Berg as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Notification of Robyn Swanepoel as a person with significant control on 2024-06-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

04/09/234 September 2023 Appointment of Mr Wayne Peter Forster as a director on 2023-09-04

View Document

22/08/2322 August 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Change of details for Mr Montaque Brian Swanepoel as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Mr Montaque Brian Swanepoel as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr Montaque Brian Swanepoel on 2023-02-01

View Document

20/01/2320 January 2023 Notification of Montaque Brian Swanepoel as a person with significant control on 2021-10-04

View Document

20/01/2320 January 2023 Change of details for Mr Montaque Brian Swanepoel as a person with significant control on 2021-10-04

View Document

23/11/2223 November 2022 Termination of appointment of Oliver Paul Cooper as a director on 2022-11-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

21/12/2121 December 2021 Cessation of Oliver Paul Cooper as a person with significant control on 2021-10-04

View Document

21/12/2121 December 2021 Notification of Btg Management Services (Mauritius) Ltd as a person with significant control on 2021-10-04

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Oliver Paul Cooper on 2021-01-01

View Document

20/12/2120 December 2021 Change of details for Mr Oliver Paul Cooper as a person with significant control on 2021-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Appointment of Mr Montaque Brian Swanepoel as a director on 2021-10-04

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER PAUL COOPER / 01/06/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PAUL COOPER / 01/06/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY OLIVER COOPER

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER PAUL COOPER / 30/01/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COOPER / 18/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER PAUL COOPER / 18/10/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COOPER / 30/01/2017

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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