CFI GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-22 with updates |
| 16/06/2516 June 2025 | Registered office address changed from 1 Hafren Way Stourport-on-Severn Worcestershire DY13 8SJ to Unit 131 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2025-06-16 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Registration of charge 096650710002, created on 2024-09-24 |
| 03/09/243 September 2024 | Cessation of Justin Lewis Gray as a person with significant control on 2024-08-31 |
| 03/09/243 September 2024 | Cessation of Fiona Gray as a person with significant control on 2024-08-31 |
| 03/09/243 September 2024 | Notification of Grays Company Holdings Limited as a person with significant control on 2024-08-31 |
| 17/08/2417 August 2024 | Satisfaction of charge 096650710001 in full |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with updates |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Memorandum and Articles of Association |
| 24/01/2424 January 2024 | Resolutions |
| 24/01/2424 January 2024 | Resolutions |
| 23/01/2423 January 2024 | Change of share class name or designation |
| 17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 131 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER DY10 4JB ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN LEWIS GRAY / 01/07/2016 |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS FIONA GRAY / 01/12/2016 |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA GRAY |
| 03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN LEWIS GRAY / 01/07/2016 |
| 07/06/177 June 2017 | DIRECTOR APPOINTED MRS FIONA GRAY |
| 07/06/177 June 2017 | 01/07/16 STATEMENT OF CAPITAL GBP 3 |
| 03/02/173 February 2017 | 01/12/16 STATEMENT OF CAPITAL GBP 2 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 20/05/1620 May 2016 | PREVSHO FROM 31/07/2016 TO 31/12/2015 |
| 01/10/151 October 2015 | 28/08/15 STATEMENT OF CAPITAL GBP 2 |
| 27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096650710001 |
| 01/07/151 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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