Advanced company searchLink opens in new window

CDF GROUP LTD

Company number 09556229

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)
26 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
16 Apr 2019 SH02 Statement of capital on 3 April 2019
  • GBP 326.55
27 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
12 Jun 2018 SH02 Statement of capital on 20 April 2018
  • GBP 504,152.61
04 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
15 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
17 Oct 2017 TM01 Termination of appointment of Philip John Butcher as a director on 10 October 2017
17 Aug 2017 SH02 Statement of capital on 4 April 2017
  • GBP 1,032,423.46
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
13 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,682,879.3785
07 May 2016 SH02 Statement of capital on 4 April 2016
  • GBP 1,682,879.3785
22 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/08/2015
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 326.55
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 323.28
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,082,877.38
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,082,877.38
21 Jul 2015 SH02 Sub-division of shares on 1 July 2015
20 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 23/06/2015
20 Jul 2015 AP01 Appointment of Philip Butcher as a director on 1 July 2015
20 Jul 2015 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-23
  • GBP .01