CFC BIDCO 2022 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Ms Louise O'shea on 2025-07-01

View Document

03/06/253 June 2025 Full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Director's details changed for Mr Michael Benjamin Grist on 2025-05-16

View Document

02/06/252 June 2025 Director's details changed for Ms Louise O'shea on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Cfc Midco Limited as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on 2025-05-16

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Statement of capital on 2025-05-15

View Document

15/05/2515 May 2025 Resolutions

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

10/01/2410 January 2024 Appointment of Ms Louise O'shea as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of David Charles Anthony Walsh as a director on 2024-01-08

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Change of details for Crystal Midco Limited as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Certificate of change of name

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-08-11

View Document

19/05/2219 May 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 85 Gracechurch Street London EC3V 0AA on 2022-05-19

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Robert Anthony Maclean as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Marie Louise Van Dam as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr Michael Benjamin Grist as a director on 2022-05-17

View Document

18/05/2218 May 2022 Appointment of Mr David Charles Anthony Walsh as a director on 2022-05-17

View Document

18/05/2218 May 2022 Termination of appointment of Thomas Edward Spicer as a director on 2022-05-17

View Document

27/01/2227 January 2022 Registration of charge 136724710001, created on 2022-01-25

View Document

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Crystal Midco Limited as a person with significant control on 2021-11-09

View Document

11/10/2111 October 2021 Incorporation

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