THE CFO CENTRE GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Jamie Mills as a director on 2025-07-22

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

06/12/236 December 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

01/11/221 November 2022 Appointment of Mrs Julie Dawn Mills as a director on 2022-11-01

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR NEVIL ALEXANDER DURRANT

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MR NEVIL ALEXANDER DURRANT

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM BADGERS BROOK THE STREET LYDIARD MILLICENT SWINDON SN5 3LU

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW DAW

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAW

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS SARA CAROL DAW

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 COMPANY NAME CHANGED BART 411 LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ST JOHN IAN DAW / 19/02/2016

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ANDREW ST JOHN IAN DAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 6 DRAKES MEADOW SWINDON SN3 3LL ENGLAND

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MR ANDREW ST. JOHN IAN DAW

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY BART SECRETARIES LIMITED

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR COLIN JOHN MILLS

View Document

09/06/149 June 2014 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