Advanced company searchLink opens in new window

CFD PROPCO1 LIMITED

Company number 08563007

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
31 May 2023 AD01 Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
04 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
31 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
08 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Sep 2020 AP01 Appointment of Dr Suresh Kumar Chohan as a director on 4 September 2020
09 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Feb 2020 AP01 Appointment of Mr Pravesh Kantilal Solanki as a director on 9 February 2020
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
20 May 2019 AD01 Registered office address changed from C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
28 Feb 2019 AD01 Registered office address changed from Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 1 Lowry Plaza the Quays Salford M50 3UB on 28 February 2019
28 Feb 2019 PSC02 Notification of Same Day Teeth (West Midlands) Limited as a person with significant control on 25 February 2019
28 Feb 2019 PSC07 Cessation of Pravesh Kantilal Solanki as a person with significant control on 25 February 2019
28 Feb 2019 PSC07 Cessation of Marc David Northover as a person with significant control on 25 February 2019
28 Feb 2019 PSC07 Cessation of Brendan Hudson as a person with significant control on 25 February 2019
28 Feb 2019 PSC07 Cessation of Marcus Nicholas Gambroudes as a person with significant control on 25 February 2019