Advanced company searchLink opens in new window

CF 1990 LTD

Company number 12158391

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2024 DS01 Application to strike the company off the register
26 Apr 2024 AA Micro company accounts made up to 31 March 2024
26 Apr 2024 AA Micro company accounts made up to 31 August 2023
26 Apr 2024 AA01 Previous accounting period shortened from 31 August 2024 to 31 March 2024
03 Apr 2024 CH01 Director's details changed for Mr Shane Caswell on 3 April 2024
03 Apr 2024 PSC04 Change of details for Mr Shane Caswell as a person with significant control on 3 April 2024
03 Apr 2024 AD01 Registered office address changed from 48 Victoria Hall Gardens Matlock DE4 3SQ England to 3 Masefield Way Holmewood Chesterfield S42 5FX on 3 April 2024
06 Oct 2023 AD01 Registered office address changed from 43 Boxgrove Way Daventry NN11 2PQ England to 48 Victoria Hall Gardens Matlock DE4 3SQ on 6 October 2023
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
09 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
28 May 2022 AA Micro company accounts made up to 31 August 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 August 2020
16 Dec 2020 AD01 Registered office address changed from 4 Oban Close Kettering NN15 5BL England to 43 Boxgrove Way Daventry NN11 2PQ on 16 December 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
29 May 2020 TM01 Termination of appointment of Daniel Powell as a director on 29 May 2020
29 May 2020 PSC07 Cessation of Daniel Powell as a person with significant control on 29 May 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
15 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted