CGFX ONLINE LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Change of details for Miss Rebecca Miriam Hayes as a person with significant control on 2025-04-05 |
13/02/2513 February 2025 | Appointment of Miss Rebecca Miriam Hayes as a secretary on 2025-02-12 |
13/02/2513 February 2025 | Termination of appointment of Emma Hayes as a secretary on 2025-02-12 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
13/02/2513 February 2025 | Cessation of Emma Carol Hayes as a person with significant control on 2025-02-13 |
13/02/2513 February 2025 | Notification of Rebecca Miriam Hayes as a person with significant control on 2025-02-13 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-02-29 |
17/06/2417 June 2024 | Termination of appointment of Emma Carol Hayes as a director on 2024-06-17 |
17/06/2417 June 2024 | Appointment of Miss Rebecca Miriam Hayes as a director on 2024-06-17 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-02-28 |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 19 HOLLY PARK ROAD LONDON N11 3HA ENGLAND |
19/11/1719 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 259 ALEXANDRA ROAD LONDON N10 2EA ENGLAND |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA CAROL HAYES / 19/11/2015 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM FLAT 8 KINGSTON HOUSE CAMDEN STREET LONDON NW1 0LE |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/02/1523 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
14/05/1414 May 2014 | COMPANY NAME CHANGED COMPAREFX LIMITED CERTIFICATE ISSUED ON 14/05/14 |
09/05/149 May 2014 | CHANGE OF NAME 06/04/2014 |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
19/11/1319 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
08/11/138 November 2013 | SECRETARY APPOINTED MISS EMMA HAYES |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
25/07/1325 July 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
18/06/1318 June 2013 | FIRST GAZETTE |
20/02/1220 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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