C.I.F BUILDERS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Ionut Florin Cioroaba on 2023-09-26

View Document

27/09/2327 September 2023 Change of details for Mr Bogdan Biti as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Director's details changed for Mr Bogdan Biti on 2023-09-26

View Document

27/09/2327 September 2023 Change of details for Mr Bogdan Biti as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Director's details changed for Mr Nicolae Popescu on 2023-09-26

View Document

27/09/2327 September 2023 Change of details for Mr Nicolae Popescu as a person with significant control on 2023-09-26

View Document

27/09/2327 September 2023 Director's details changed for Mr Ionut Florin Cioroaba on 2023-09-26

View Document

27/09/2327 September 2023 Change of details for Mr Ionut Florin Cioroaba as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Change of details for Mr Bogdan Biti as a person with significant control on 2023-09-26

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Change of details for Mr Nicolae Popescu as a person with significant control on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

11/10/2211 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE POPESCU

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR IONUT FLORIN CIOROABA / 28/06/2019

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN BITI

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR NICOLAE POPESCU

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM PO BOX EN2 6NF 4 CHASE SIDE ENFIELD EN2 6NF ENGLAND

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

10/09/1710 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR DELIA CIOROABA

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR IONUT FLORIN CIOROABA

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR BOGDAN BITI

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O HURKAN SAYMAN & CO 291 GREEN LANES LONDON N13 4XS UNITED KINGDOM

View Document

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1510 December 2015 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