Advanced company searchLink opens in new window

CFEC LIMITED

Company number 13478545

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)
04 Sep 2024 AD01 Registered office address changed from 32-33 st. James's Place London SW1A 1NR England to 1st Floor, 21 Station Road Watford Herts WD17 1AP on 4 September 2024
03 Sep 2024 AM01 Appointment of an administrator
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
14 Nov 2023 PSC07 Cessation of Triple 8 Holdings Limited as a person with significant control on 10 February 2023
02 Oct 2023 CERTNM Company name changed c&o entertainment LIMITED\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
10 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
03 Jul 2023 PSC04 Change of details for Mrs Lubov Chernukhin as a person with significant control on 10 February 2023
26 Jun 2023 PSC01 Notification of Gregor William Macrae as a person with significant control on 25 June 2021
26 Jun 2023 PSC01 Notification of Lubov Chernukhin as a person with significant control on 10 February 2023
21 Mar 2023 TM01 Termination of appointment of Graham Sinclair Owen as a director on 7 March 2023
21 Mar 2023 AA Micro company accounts made up to 30 September 2022
27 Feb 2023 AD01 Registered office address changed from 35 Albemarle Street London W1S 4JD England to 32-33 st. James's Place London SW1A 1NR on 27 February 2023
15 Feb 2023 AP01 Appointment of Mrs Lubov Chernukhin as a director on 10 February 2023
22 Aug 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
21 Oct 2021 AP01 Appointment of Mr Graham Sinclair Owen as a director on 19 October 2021
21 Oct 2021 TM01 Termination of appointment of Jack French as a director on 19 October 2021
25 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-25
  • GBP 100