C F INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 66 OAK HILL WOOD STREET VILLAGE GUILDFORD GU3 3ES

View Document

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFERY GOWER

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEFF GOWER

View Document

09/08/179 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF GOWER / 03/12/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 15/12/13 STATEMENT OF CAPITAL GBP 1050

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN GOWER

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/108 April 2010 CURRSHO FROM 31/12/2009 TO 31/01/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARKS / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN MARKS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF GOWER / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GOWER / 09/03/2010

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MRS HELEN YVONNE GOWER

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/086 November 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR JEFF GOWER

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS ELLEN MARKS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 S366A DISP HOLDING AGM 12/01/06

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

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