CFA PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/01/2515 January 2025 | Registration of charge 072886140002, created on 2025-01-13 |
| 05/11/245 November 2024 | Registration of charge 072886140001, created on 2024-11-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Change of details for Mr Asghar Ali as a person with significant control on 2023-06-18 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 26/06/2326 June 2023 | Director's details changed for Mr Asghar Ali on 2023-06-18 |
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 11/05/2311 May 2023 | Change of details for Mr Asghar Ali as a person with significant control on 2023-05-11 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/03/2112 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 21/10/2021 October 2020 | REGISTERED OFFICE CHANGED ON 21/10/2020 FROM TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK 5 NEW AUGUSTUS STREET BRADFORD BD1 5LL ENGLAND |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR ALI |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFAR ALI |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASGHAR ALI |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 25/09/1625 September 2016 | REGISTERED OFFICE CHANGED ON 25/09/2016 FROM ALBION HOUSE 64 VICAR LANE BRADFORD WEST YORKSHIRE BD1 5AH |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/04/1322 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/06/1218 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 16/05/1216 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 08/07/118 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR ALI |
| 19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR ALI |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASGHAR ALI / 18/06/2010 |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR ALI / 18/06/2010 |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR ALI / 18/06/2010 |
| 12/07/1012 July 2010 | DIRECTOR APPOINTED MR ZAFAR ALI |
| 12/07/1012 July 2010 | DIRECTOR APPOINTED MR ZULFIQAR ALI |
| 12/07/1012 July 2010 | DIRECTOR APPOINTED MR ASGHAR ALI |
| 12/07/1012 July 2010 | 18/06/10 STATEMENT OF CAPITAL GBP 3 |
| 18/06/1018 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/06/1018 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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