C-F BUSINESS LINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Register inspection address has been changed to 100C 100C Benhill Wood Road Suton Surrey SM1 3SR |
15/08/2515 August 2025 New | Director's details changed for Mrs Cecelia Adebola Fadipe on 2025-08-15 |
30/05/2530 May 2025 | Director's details changed for Mrs Cecelia Adebola Fadipe on 2025-05-29 |
29/05/2529 May 2025 | Change of details for Mrs Cecelia Fadipe as a person with significant control on 2025-05-26 |
29/05/2529 May 2025 | Registered office address changed from 25 Clarendon Road Redhill Surrey RH1 1QZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-29 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-03 with updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
30/03/2430 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/01/2415 January 2024 | Amended total exemption full accounts made up to 2023-02-28 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Registered office address changed from 25 Clarendon Road Redhill Surrey Clarendon Road Redhill RH1 1QZ England to 25 Clarendon Road Redhill Surrey RH1 1QZ on 2022-02-26 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/10/1923 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 100C BENHILLWOOD ROAD SUTTON SURREY SM1 3SR ENGLAND |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/09/1729 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CECELIA ADEBOLA FADIPE / 01/03/2017 |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/04/168 April 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM LODGE CLOSE WALLINGTON SURREY SM6 7BD |
15/05/1515 May 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/04/135 April 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 4 LODGE CLOSE WALLINGTTON SM6 7BD ENGLAND |
11/03/1211 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CECELIA ADEBOLA FADIPE / 11/03/2012 |
17/02/1217 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | 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