Advanced company searchLink opens in new window

CFA TRADING LIMITED

Company number 05155818

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)
23 Nov 2020 AA01 Previous accounting period shortened from 30 June 2020 to 18 March 2020
23 Nov 2020 AP01 Appointment of Michael David Eugene Singer as a director on 15 September 2020
03 Apr 2020 PSC05 Change of details for Cfa Holdings Limited as a person with significant control on 19 March 2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
31 Mar 2020 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
31 Mar 2020 AD02 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
30 Mar 2020 PSC02 Notification of Cfa Holdings Limited as a person with significant control on 19 March 2020
30 Mar 2020 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 19 March 2020
30 Mar 2020 AP01 Appointment of Jeffrey Allan Zeigler as a director on 19 March 2020
30 Mar 2020 AP01 Appointment of Andrew Seth Weinberg as a director on 19 March 2020
30 Mar 2020 AP01 Appointment of Thomas J. Meredith as a director on 19 March 2020
30 Mar 2020 AP01 Appointment of Mr Christopher Farrell as a director on 19 March 2020
30 Mar 2020 AP01 Appointment of Jarrett Benjamin Arkin as a director on 19 March 2020
30 Mar 2020 TM01 Termination of appointment of Leon Peter Robert Lindblad as a director on 19 March 2020
30 Mar 2020 TM02 Termination of appointment of Leon Peter Robert Lindblad as a secretary on 19 March 2020
30 Mar 2020 TM01 Termination of appointment of Joanna Caroline Seager as a director on 19 March 2020
30 Mar 2020 PSC07 Cessation of Leon Peter Robert Lindblad as a person with significant control on 19 March 2020
30 Mar 2020 PSC07 Cessation of Joanna Caroline Seager as a person with significant control on 19 March 2020
30 Mar 2020 AD01 Registered office address changed from Technology House Technology Road Poole Dorset BH17 7DA to Unit 620 Skyline 120 Braintree Essex CM77 7AA on 30 March 2020
02 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Aug 2018 MR04 Satisfaction of charge 051558180006 in full
22 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017