Advanced company searchLink opens in new window

CIFCO CAPITAL LIMITED

Company number 10814415

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)
16 Nov 2023 MR01 Registration of charge 108144150043, created on 6 November 2023
16 Nov 2023 MR01 Registration of charge 108144150044, created on 6 November 2023
09 Nov 2023 AA Full accounts made up to 31 March 2023
27 Jun 2023 AP01 Appointment of Mr Austin Brian Davies as a director on 14 June 2023
23 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
23 Jun 2023 AP01 Appointment of Mr John Patrick Lee Ward as a director on 14 June 2023
01 Jun 2023 TM01 Termination of appointment of Richard Henry Meyer as a director on 19 May 2023
01 Jun 2023 TM01 Termination of appointment of Elisabeth Marybelle Marina Malvisi as a director on 27 May 2023
16 Sep 2022 AA Full accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
28 Sep 2021 AD03 Register(s) moved to registered inspection location Brierly Place New London Road Chelmsford Essex CM2 0AP
28 Sep 2021 AD02 Register inspection address has been changed to Brierly Place New London Road Chelmsford Essex CM2 0AP
13 Sep 2021 AA Full accounts made up to 31 March 2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • GBP 9,917,494
22 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
03 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2021 AP01 Appointment of Ms Elisabeth Marybelle Marina Malvisi as a director on 17 May 2021
03 May 2021 MR01 Registration of charge 108144150041, created on 30 April 2021
03 May 2021 MR01 Registration of charge 108144150042, created on 30 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Henry William Cooke on 26 April 2021
01 Apr 2021 TM01 Termination of appointment of Michael John Holt as a director on 31 March 2021
31 Mar 2021 MR01 Registration of charge 108144150039, created on 30 March 2021
31 Mar 2021 MR01 Registration of charge 108144150040, created on 30 March 2021
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 7,995,728
29 Jan 2021 MR01 Registration of charge 108144150037, created on 29 January 2021