C F C MANAGEMENT LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Cessation of Emil Allan Nesarajah Arnold as a person with significant control on 2023-08-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Brian Pathmarajah Arnold as a director on 2023-08-01

View Document

18/09/2318 September 2023 Termination of appointment of Emil Allan Nesarajah Arnold as a director on 2023-08-01

View Document

18/09/2318 September 2023 Termination of appointment of Yvonne Manyara Katema as a director on 2023-08-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 2A ASHFIELD PARADE SOUTHGATE LONDON N14 5EJ ENGLAND

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATHMARAJAH ARNOLD / 25/08/2020

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR LAST KANYE

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAST KANYE / 02/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAST KANYE / 02/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 34 HASLAM COURT WATERFALL ROAD LONDON MIDDLESEX N11 1NJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR BRIAN PATHMARAJAH ARNOLD

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR LAST KANYE

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MANYARA KATEM / 23/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MANYARA KATEM / 23/03/2015

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS YVONNE MANYARA KATEM

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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