- Company Overview for CFE (UK) LTD (08322531)
- Filing history for CFE (UK) LTD (08322531)
- People for CFE (UK) LTD (08322531)
- More for CFE (UK) LTD (08322531)
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
|
|
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
|
|
15 Mar 2016 | AP01 |
Appointment of Mr Jean-Evrard Dominice as a director on 9 March 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
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
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
|
|
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
|
|
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|