CFC BIDCO 2022 LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Director's details changed for Ms Louise O'shea on 2025-07-01 |
03/06/253 June 2025 | Full accounts made up to 2024-12-31 |
03/06/253 June 2025 | Director's details changed for Mr Michael Benjamin Grist on 2025-05-16 |
02/06/252 June 2025 | Director's details changed for Ms Louise O'shea on 2025-06-02 |
02/06/252 June 2025 | Change of details for Cfc Midco Limited as a person with significant control on 2025-05-16 |
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 |
15/05/2515 May 2025 | |
15/05/2515 May 2025 | |
15/05/2515 May 2025 | Statement of capital on 2025-05-15 |
15/05/2515 May 2025 | Resolutions |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-10 with updates |
11/07/2411 July 2024 | Full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-05-01 |
10/01/2410 January 2024 | Appointment of Ms Louise O'shea as a director on 2024-01-08 |
09/01/249 January 2024 | Termination of appointment of David Charles Anthony Walsh as a director on 2024-01-08 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with updates |
27/09/2327 September 2023 | Full accounts made up to 2022-12-31 |
03/03/233 March 2023 | Change of details for Crystal Midco Limited as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Certificate of change of name |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with updates |
13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-08-11 |
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 |
19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2022-05-17 |
18/05/2218 May 2022 | Termination of appointment of Robert Anthony Maclean as a director on 2022-05-17 |
18/05/2218 May 2022 | Termination of appointment of Marie Louise Van Dam as a director on 2022-05-17 |
18/05/2218 May 2022 | Appointment of Mr Michael Benjamin Grist as a director on 2022-05-17 |
18/05/2218 May 2022 | Appointment of Mr David Charles Anthony Walsh as a director on 2022-05-17 |
18/05/2218 May 2022 | Termination of appointment of Thomas Edward Spicer as a director on 2022-05-17 |
27/01/2227 January 2022 | Registration of charge 136724710001, created on 2022-01-25 |
10/11/2110 November 2021 | Withdrawal of a person with significant control statement on 2021-11-10 |
10/11/2110 November 2021 | Notification of Crystal Midco Limited as a person with significant control on 2021-11-09 |
11/10/2111 October 2021 | Incorporation |
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