Advanced company searchLink opens in new window

CFPRO LIMITED

Company number 08998267

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 Apr 2024 MR04 Satisfaction of charge 089982670001 in full
04 Apr 2024 MR01 Registration of charge 089982670002, created on 2 April 2024
12 Feb 2024 MR01 Registration of charge 089982670001, created on 6 February 2024
19 Dec 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
18 Dec 2023 MA Memorandum and Articles of Association
18 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2023 AD01 Registered office address changed from 330 High Holborn Holborn Gate London WC1V 7QH England to 35 Ballards Lane London N3 1XW on 7 December 2023
07 Dec 2023 AP01 Appointment of Ms Myfanwy Margaret Neville as a director on 30 November 2023
07 Dec 2023 AP01 Appointment of Mr Michael Jonathan Wedge as a director on 30 November 2023
07 Dec 2023 AP01 Appointment of Mr Jason Ian Appel as a director on 30 November 2023
07 Dec 2023 AP01 Appointment of Mr Lee Alan Brook as a director on 30 November 2023
07 Dec 2023 TM01 Termination of appointment of James Henry Porter as a director on 30 November 2023
06 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 17 March 2021
21 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 15 April 2020
21 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 15 April 2018
21 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 15 April 2017
21 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2015
  • GBP 2,778
21 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2014
  • GBP 2,500
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
19 May 2023 PSC05 Change of details for Cfpro Holdings Limited as a person with significant control on 19 May 2023
19 May 2023 CH01 Director's details changed for Mrs Barbara Joyce Spurrier on 19 May 2023
19 May 2023 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn Holborn Gate London WC1V 7QH on 19 May 2023
15 Nov 2022 AAMD Amended accounts made up to 31 December 2021
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021