CIOLFI F LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Change of details for Mr Franco Ciolfi as a person with significant control on 2023-03-21

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

02/02/242 February 2024 Cessation of Diane Ciolfi as a person with significant control on 2023-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Registered office address changed from The Palgraves 93 Lavington Avenue Cheadle Stockport SK8 2HQ England to 85 st. Davids Road Cheadle Cheshire SK8 2HJ on 2023-05-02

View Document

25/04/2325 April 2023 Registered office address changed from 93 Lavington Avenue Lavington Avenue Cheadle Stockport SK8 2HQ England to The Palgraves Lavington Avenue Cheadle Stockport SK8 2HQ on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from The Palgraves Lavington Avenue Cheadle Stockport SK8 2HQ England to The Palgraves 93 Lavington Avenue Cheadle Stockport SK8 2HQ on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from The Palgraves 93 Lavington Avenue Cheadle Stockpoprt Cheshire SK8 2HQ England to 93 Lavington Avenue Lavington Avenue Cheadle Stockport SK8 2HQ on 2023-04-25

View Document

21/03/2321 March 2023 Termination of appointment of Diane Ciolfi as a director on 2023-03-10

View Document

21/03/2321 March 2023 Termination of appointment of Diane Ciolfi as a secretary on 2023-03-10

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DIANE CIOLFI / 18/07/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 5 NEWSHAM ROAD STOCKPORT CHESHIRE SK3 8GN

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CIOLFI / 18/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO CIOLFI / 18/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR FRANCO CIOLFI / 18/07/2017

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS DIANE CIOLFI

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094079080003

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094079080001

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094079080002

View Document

02/11/152 November 2015 27/08/15 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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