Advanced company searchLink opens in new window

ABOUT CORPORATE FINANCE LIMITED

Company number 07261691

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)
06 Mar 2024 PSC01 Notification of Zachary Tarica as a person with significant control on 16 February 2024
06 Mar 2024 PSC07 Cessation of Thomas Gopala De as a person with significant control on 16 February 2024
06 Mar 2024 PSC07 Cessation of Paula Esdaze De as a person with significant control on 16 February 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CH01 Director's details changed for Mr Thomas Gopala De on 19 May 2022
24 May 2022 AD02 Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to Lynton House 7-12 Tavistock Square London WC1H 9BQ
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
23 May 2022 CH01 Director's details changed for Richard Gray on 19 May 2022
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 June 2021
26 Feb 2021 MR04 Satisfaction of charge 1 in full
23 Nov 2020 TM01 Termination of appointment of Hasham Khan as a director on 12 November 2020
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CH01 Director's details changed for Mr Thomas Gopala De on 1 May 2020
28 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
28 May 2020 CH01 Director's details changed for Mr Thomas Gopala De on 1 May 2020
28 May 2020 CH01 Director's details changed for Mr Thomas Gopala De on 1 May 2020
21 May 2020 CH01 Director's details changed for Richard Gray on 1 May 2020
21 May 2020 CH03 Secretary's details changed for Paula Esdaze De on 30 April 2020
19 May 2020 SH06 Cancellation of shares. Statement of capital on 14 April 2020
  • GBP 73.82