Advanced company searchLink opens in new window

CIFA UK LIMITED

Company number 05824175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 AA Micro company accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
24 Jul 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
02 May 2023 AA Micro company accounts made up to 31 December 2022
01 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
26 Mar 2022 AD01 Registered office address changed from 78B High Street Bletchingley Redhill RH1 4PA England to Clarks 15 the Heart Shopping Centre Walton-on-Thames KT12 1GH on 26 March 2022
26 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 TM01 Termination of appointment of Robert Alexander Bates as a director on 10 February 2022
10 Feb 2022 AP01 Appointment of Matthew Michael Tonks as a director on 10 February 2022
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 December 2020
19 Feb 2021 AP01 Appointment of Mr Philip Martin Bond as a director on 19 February 2021
19 Feb 2021 AP01 Appointment of Mr Robert Alexander Bates as a director on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of David Frank Denning as a director on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Matthew Jeremy Neville-Eliot as a director on 19 February 2021
02 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 December 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
02 May 2019 AD01 Registered office address changed from 56-57 High Street Grantham Lincolnshire NG31 6NN to 78B High Street Bletchingley Redhill RH1 4PA on 2 May 2019
02 May 2019 AP01 Appointment of Mr John Martin as a director on 26 April 2019
02 May 2019 TM01 Termination of appointment of Michael Jeffrey Tonks as a director on 26 April 2019
02 May 2019 AA Micro company accounts made up to 31 December 2018
25 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
23 Apr 2018 AP01 Appointment of Mr Mark David Goodenough as a director on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of John Ralph Goodenough as a director on 18 April 2018