CGFX ONLINE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Miss Rebecca Miriam Hayes as a person with significant control on 2025-04-05

View Document

13/02/2513 February 2025 Appointment of Miss Rebecca Miriam Hayes as a secretary on 2025-02-12

View Document

13/02/2513 February 2025 Termination of appointment of Emma Hayes as a secretary on 2025-02-12

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Cessation of Emma Carol Hayes as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Rebecca Miriam Hayes as a person with significant control on 2025-02-13

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/06/2417 June 2024 Termination of appointment of Emma Carol Hayes as a director on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Miss Rebecca Miriam Hayes as a director on 2024-06-17

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-02-28

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM
19 HOLLY PARK ROAD
LONDON
N11 3HA
ENGLAND

View Document

19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
259 ALEXANDRA ROAD
LONDON
N10 2EA
ENGLAND

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CAROL HAYES / 19/11/2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
FLAT 8 KINGSTON HOUSE
CAMDEN STREET
LONDON
NW1 0LE

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED COMPAREFX LIMITED
CERTIFICATE ISSUED ON 14/05/14

View Document

09/05/149 May 2014 CHANGE OF NAME 06/04/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/11/138 November 2013 SECRETARY APPOINTED MISS EMMA HAYES

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

20/02/1220 February 2012 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