CFNX CAMPUS LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
C/O CAMERON BAUM
88 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

23/07/1823 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/1823 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092315530002

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092315530001

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

02/10/172 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

01/08/171 August 2017 ALTER ARTICLES 29/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 ALTER ARTICLES 17/10/2014

View Document

06/11/146 November 2014 ARTICLES OF ASSOCIATION

View Document

31/10/1431 October 2014 PROPERTY ACQUISITION 17/10/2014

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092315530002

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED DIGBETH REGENERATION LIMITED
CERTIFICATE ISSUED ON 24/10/14

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092315530001

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR LUCAN CLAUDIUS PENDRAGON GRAY

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
11TH FLOOR, TWO SNOWHILL
BIRMINGHAM
WEST MIDLANDS
B4 6WR
UNITED KINGDOM

View Document

25/09/1425 September 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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