Advanced company searchLink opens in new window

CFDG LIMITED

Company number 06654774

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)
05 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
12 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
09 Jan 2023 TM01 Termination of appointment of Martyn Hugh Wiltshire as a director on 2 December 2022
09 Jan 2023 PSC07 Cessation of Martyn Hugh Wiltshire as a person with significant control on 2 December 2022
05 Dec 2022 AA Micro company accounts made up to 5 April 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 5 April 2021
17 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 5 April 2020
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 5 April 2019
05 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 5 April 2018
25 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
26 Feb 2018 PSC01 Notification of Martyn Hugh Wiltshire as a person with significant control on 26 February 2018
26 Feb 2018 PSC01 Notification of Mark Stuart Camidge as a person with significant control on 26 February 2018
26 Feb 2018 PSC01 Notification of Mark John Nolan as a person with significant control on 26 February 2018
22 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 22 February 2018
15 Jan 2018 SH03 Purchase of own shares.
04 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
03 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
18 Jul 2017 AD01 Registered office address changed from East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU England to 51 Yarmouth Road Thorpe Norwich Norfolk NR7 0ET on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU on 18 July 2017
02 May 2017 TM01 Termination of appointment of Andrew Neil Macnab as a director on 10 April 2017