Advanced company searchLink opens in new window

CFL UK SERVICES LIMITED

Company number 11577087

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)
12 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
10 Oct 2023 AA Unaudited abridged accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
12 Oct 2020 TM01 Termination of appointment of Owl Capital Group Limited as a director on 29 September 2020
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
12 Feb 2020 PSC02 Notification of Fifteen Twenty Twenty Two Limited as a person with significant control on 13 December 2019
12 Feb 2020 PSC07 Cessation of Brad Lincoln as a person with significant control on 13 December 2019
12 Feb 2020 PSC07 Cessation of Jeffrey Roger Hankin as a person with significant control on 13 December 2019
28 Oct 2019 PSC07 Cessation of Owl Capital Group Limited as a person with significant control on 3 October 2019
28 Oct 2019 PSC02 Notification of Prious Limited as a person with significant control on 21 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 375,000
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 PSC07 Cessation of Jeff Hankin as a person with significant control on 3 October 2019
14 May 2019 PSC02 Notification of Owl Capital Group Limited as a person with significant control on 7 December 2018
14 May 2019 PSC01 Notification of Brad Lincoln as a person with significant control on 9 May 2019
14 May 2019 PSC01 Notification of Jeff Hankin as a person with significant control on 3 October 2018
14 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 175,000
25 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2019
  • GBP 50,001
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 255,001
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2019.
24 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 18/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association