CORPORATE FINANCE GLOBAL PARTNERS LIMITED
Company number 07168671
- Company Overview for CORPORATE FINANCE GLOBAL PARTNERS LIMITED (07168671)
- Filing history for CORPORATE FINANCE GLOBAL PARTNERS LIMITED (07168671)
- People for CORPORATE FINANCE GLOBAL PARTNERS LIMITED (07168671)
- More for CORPORATE FINANCE GLOBAL PARTNERS LIMITED (07168671)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Jun 2024 | CH01 | Director's details changed for Riccardo Lecchi on 1 June 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
30 Jan 2023 | PSC07 | Cessation of Pat Ann Orwell as a person with significant control on 1 January 2022 | |
30 Jan 2023 | PSC02 | Notification of Pacific Private Equity Limited as a person with significant control on 1 January 2022 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
01 Dec 2021 | AAMD | Amended total exemption full accounts made up to 28 February 2021 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 3 Sylvan Court Sylvan Way Laindon Basildon Essex SS15 6TU to 249 Cranbrook Road Ilford IG1 4TG on 15 October 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Riccardo Lecchi on 17 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
27 Oct 2016 | AA | Micro company accounts made up to 28 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|