- Company Overview for CFDG LIMITED (06654774)
- Filing history for CFDG LIMITED (06654774)
- People for CFDG LIMITED (06654774)
- More for CFDG LIMITED (06654774)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
09 Jan 2023 | TM01 | Termination of appointment of Martyn Hugh Wiltshire as a director on 2 December 2022 | |
09 Jan 2023 | PSC07 | Cessation of Martyn Hugh Wiltshire as a person with significant control on 2 December 2022 | |
05 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
26 Feb 2018 | PSC01 | Notification of Martyn Hugh Wiltshire as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Mark Stuart Camidge as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC01 | Notification of Mark John Nolan as a person with significant control on 26 February 2018 | |
22 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2018 | |
15 Jan 2018 | SH03 | Purchase of own shares. | |
04 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU England to 51 Yarmouth Road Thorpe Norwich Norfolk NR7 0ET on 18 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth Norfolk NR31 7RU on 18 July 2017 |