COMPUTERS FOR FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

15/07/2515 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

16/04/2516 April 2025 Termination of appointment of Paul Williams as a director on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Ms Else Christina Hamilton as a director on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Registered office address changed from 1 Drake Walk Waterfront 2000 Brigantine Place Cardiff South Glamorgan CF10 4AN to 107 Cheapside London EC2V 6DN on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Kristian Bailey as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Appointment of Mr Mark Davif Grafton as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Yvonne Bailey as a secretary on 2025-04-15

View Document

16/04/2516 April 2025 Termination of appointment of Katy Bailey as a director on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Katy Bailey as a person with significant control on 2025-04-15

View Document

16/04/2516 April 2025 Termination of appointment of Kristian Bailey as a director on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Mark Davif Grafton on 2025-04-16

View Document

25/03/2525 March 2025 Satisfaction of charge 073180920001 in full

View Document

30/01/2530 January 2025 Director's details changed for Mr Kristian Bailey on 2017-07-31

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Appointment of Mrs Katy Bailey as a director on 2020-11-27

View Document

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

View Accounts

28/10/2228 October 2022 Change of details for Mrs Katy Bailey as a person with significant control on 2017-07-31

View Document

27/10/2227 October 2022 Notification of Katy Bailey as a person with significant control on 2017-07-31

View Document

27/10/2227 October 2022 Change of details for Mr Kristian Bailey as a person with significant control on 2017-07-31

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DE BOLLA

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073180920001

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 9 BARQUENTINE PLACE CARDIFF BAY CARDIFF CF10 4NF UNITED KINGDOM

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR RAYMOND DE BOLLA

View Document

07/01/147 January 2014 DIRECTOR APPOINTED PAUL WILLIAMS

View Document

04/09/134 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGLAND

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 16/07/12 NO CHANGES

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information