Advanced company searchLink opens in new window

CEFO GROUP LIMITED

Company number 12405697

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 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
07 Sep 2023 PSC01 Notification of John Henry Leonard Wood as a person with significant control on 7 September 2023
07 Sep 2023 PSC07 Cessation of John Henry Leonard Wood as a person with significant control on 7 September 2023
26 May 2023 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
16 Mar 2022 TM01 Termination of appointment of Darren Williams Carlisle as a director on 15 March 2022
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 488,225
18 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 268,975
06 Dec 2021 TM01 Termination of appointment of Urfi Hossain as a director on 6 December 2021
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
14 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 30 June 2021
17 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from The Stables Watermill House Chevening Road Sevenoaks TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021
26 Oct 2020 AP01 Appointment of Mr Urfi Hossain as a director on 26 October 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 PSC07 Cessation of Darren Williams Carlisle as a person with significant control on 26 August 2020
02 Sep 2020 PSC01 Notification of John Henry Leonard Wood as a person with significant control on 26 August 2020
02 Sep 2020 AP01 Appointment of Mr John Henry Leonard Wood as a director on 26 August 2020
15 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted