Advanced company searchLink opens in new window

C2F SECURITIES LIMITED

Company number 09937991

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)
09 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
18 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
11 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
07 Mar 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
03 Mar 2023 PSC04 Change of details for Mr Chistopher Hancock as a person with significant control on 1 January 2023
02 Mar 2023 CH01 Director's details changed for Mr Christopher James Michael Hancock on 1 January 2023
05 May 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
20 Sep 2021 PSC04 Change of details for Mr Chistopher Hancock as a person with significant control on 17 September 2021
03 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
13 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
13 Jul 2020 AD01 Registered office address changed from Unit 101, Westbourne Studios, 242 Acklam Road London London W10 5JJ to Unit 003 Westbourne Studios 242 Acklam Road London W10 5JJ on 13 July 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
16 Jan 2018 PSC01 Notification of Chistopher Hancock as a person with significant control on 6 April 2016
26 Oct 2017 CH01 Director's details changed for Mr Christopher James Michael Hancock on 12 October 2017
26 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Oct 2017 CS01 Confirmation statement made on 5 January 2017 with updates
26 Oct 2017 AD01 Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR United Kingdom to Unit 101, Westbourne Studios, 242 Acklam Road London London W10 5JJ on 26 October 2017
26 Oct 2017 RT01 Administrative restoration application