CFPRO IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Director's details changed for Greg Mccaw on 2025-07-29 |
| 03/11/253 November 2025 New | |
| 31/10/2531 October 2025 New | Termination of appointment of Jason Ian Appel as a director on 2025-07-29 |
| 31/10/2531 October 2025 New | Appointment of Greg Mccaw as a director on 2025-07-29 |
| 31/10/2531 October 2025 New | Appointment of Mrs Juliet Elizabeth Shaw as a director on 2025-07-29 |
| 31/10/2531 October 2025 New | Appointment of Mr Neill Timothy Ryder as a director on 2025-07-29 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
| 28/01/2528 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 28/01/2528 January 2025 | |
| 05/01/255 January 2025 | |
| 05/01/255 January 2025 | |
| 31/12/2431 December 2024 | Termination of appointment of Benjamin Parry-Jones as a director on 2024-12-31 |
| 12/06/2412 June 2024 | Change of details for Cfpro Holdings Limited as a person with significant control on 2023-12-07 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 19/12/2319 December 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
| 18/12/2318 December 2023 | Memorandum and Articles of Association |
| 18/12/2318 December 2023 | Resolutions |
| 18/12/2318 December 2023 | Resolutions |
| 07/12/237 December 2023 | Appointment of Ms Myfanwy Margaret Neville as a director on 2023-11-30 |
| 07/12/237 December 2023 | Appointment of Mr Lee Alan Brook as a director on 2023-11-30 |
| 07/12/237 December 2023 | Registered office address changed from 330 High Holborn Holborn Gate London WC1V 7QH England to 35 Ballards Lane London N3 1XW on 2023-12-07 |
| 07/12/237 December 2023 | Termination of appointment of Diwan Singh as a director on 2023-11-30 |
| 07/12/237 December 2023 | Termination of appointment of Barbara Joyce Spurrier as a director on 2023-11-30 |
| 07/12/237 December 2023 | Appointment of Mr Jason Ian Appel as a director on 2023-11-30 |
| 25/09/2325 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 02/06/232 June 2023 | Director's details changed for Mr Diwan Singh on 2022-06-18 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-25 with updates |
| 31/05/2331 May 2023 | Director's details changed for Mrs Barbara Joyce Spurrier on 2023-05-19 |
| 19/05/2319 May 2023 | Change of details for Cfpro Holdings Limited as a person with significant control on 2023-05-19 |
| 19/05/2319 May 2023 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn Holborn Gate London WC1V 7QH on 2023-05-19 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/05/2126 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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