CLIENT'S FIRST FINANCIAL CONSULTANTS LTD

Company Documents

DateDescription
08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Appointment of Mr Paul John Fallows as a director on 2023-05-14

View Document

16/05/2316 May 2023 Termination of appointment of Ricky Lee Derrick as a director on 2023-05-14

View Document

16/05/2316 May 2023 Cessation of Ricky Lee Derrick as a person with significant control on 2023-05-14

View Document

16/05/2316 May 2023 Notification of Paul Fallows as a person with significant control on 2023-05-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Notification of Adrian Jones as a person with significant control on 2021-10-15

View Document

20/10/2120 October 2021 Cessation of Richard Michael as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Richard Michael as a director on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Adrian Jones as a director on 2021-10-15

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED CAR LOAN EXPERTS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF JONATHAN TORREALBA AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TORREALBA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 39 FREMONT 117 NELL LANE MANCHESTER M20 2DU ENGLAND

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL / 17/08/2018

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL / 14/08/2018

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information