C F LOCUM LTD

Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/03/2519 March 2025 Director's details changed for Ms Christelle Fabienne Facey on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Ms Christelle Fabienne Facey as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from 10 Beechfield Gardens Romford RM7 0EJ United Kingdom to 11 Clunas Gardens Romford RM2 6RT on 2025-03-19

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Registered office address changed from 51 Charlotte Gardens Romford RM5 2ED England to 10 Beechfield Gardens Romford RM7 0EJ on 2023-11-14

View Document

25/04/2325 April 2023 Change of details for Ms Christelle Fabienne Facey as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from 110 Grange Road Romford Essex RM3 7EA United Kingdom to 51 Charlotte Gardens Romford RM5 2ED on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Ms Christelle Fabienne Facey on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Ms Christelle Fabienne Facey on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Ms Christelle Fabienne Facey as a person with significant control on 2023-04-24

View Document

26/01/2326 January 2023 Incorporation

View Document


More Company Information