Advanced company searchLink opens in new window

CFE (UK) LTD

Company number 08322531

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)
17 Oct 2018 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
17 Oct 2018 AD01 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 43/44 Albemarle Street London W1S 4JJ on 17 October 2018
23 Mar 2018 AA Full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
05 Apr 2017 AA Full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
27 May 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 380,000
06 May 2016 TM01 Termination of appointment of Michael Terence Hollings as a director on 1 May 2016
11 Apr 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for jean-evrard dominice
15 Mar 2016 AP01 Appointment of Mr Jean-Evrard Dominice as a director on 9 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/04/2016
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 190,000
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 190,000
15 Apr 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 140,000
17 Oct 2014 CH01 Director's details changed for Mario Cordoni on 22 August 2014
17 Oct 2014 CH01 Director's details changed for Duccio Duranti on 22 August 2014
17 Oct 2014 CH01 Director's details changed for Mario Cordoni on 22 August 2014
16 Oct 2014 AP01 Appointment of Michael Terence Hollings as a director on 1 September 2014
19 Sep 2014 CH01 Director's details changed for Mrs Manuela Dina Maria Eleuteri on 22 August 2014
15 Aug 2014 CH04 Secretary's details changed for Forgate Secretaries Limited on 15 August 2014
13 Aug 2014 AD01 Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014
29 Apr 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 140,000
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 140,000