CFUK CONCEPTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

05/03/255 March 2025 Registered office address changed from Woodside Yard Ardgay Sutherland IV24 3DH Scotland to 2 Lairg Industrial Estate Lairg IV27 4BN on 2025-03-05

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

16/01/2416 January 2024 Satisfaction of charge SC4966960002 in full

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Registration of charge SC4966960002, created on 2023-08-11

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

02/03/232 March 2023 Termination of appointment of Sandie Elaine Gordon as a director on 2023-02-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/12/226 December 2022 Registration of charge SC4966960001, created on 2022-12-06

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

23/02/2223 February 2022 Change of details for Mr Mark Chisholm as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Mark Chisholm as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Director's details changed for Mr Mark Chisholm on 2022-01-17

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE GORDON GORDON / 20/08/2020

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MISS ELAINE GORDON GORDON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES URQUHART / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARK CHISHOLM / 20/01/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES URQUHART / 19/02/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHISHOLM / 20/01/2020

View Document

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM CFUKC RESEARCH AND DEVELOPMENT FACILITY BALBLAIR STRAIGHT BALBLAIR ARDGAY IV24 3AW SCOTLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHISHOLM / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CHISHOLM / 02/01/2018

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STOKES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/06/162 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 110

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHISHOLM / 03/02/2015

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHISHOLM / 04/02/2016

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MS CATHERINE ELIZABETH STOKES

View Document

03/02/153 February 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