Advanced company searchLink opens in new window

CIPFA C.CO LTD

Company number 10212053

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)
23 Sep 2024 AD01 Registered office address changed from G1D, Springwood, Booths Park Chelford Road Knutsford WA16 8GS England to 77 Mansell Street London E1 8AN on 23 September 2024
23 Aug 2024 SH03 Purchase of own shares.
23 Jul 2024 TM01 Termination of appointment of Daniel Richard Worsley as a director on 30 June 2024
23 Jul 2024 AP01 Appointment of Ms Anna Blackman as a director on 1 February 2024
17 Jul 2024 TM01 Termination of appointment of Donna Marie Hall as a director on 30 June 2024
25 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
07 Mar 2024 AA Accounts for a small company made up to 31 December 2023
08 Jan 2024 TM01 Termination of appointment of Gareth Brian Moss as a director on 1 January 2024
31 Oct 2023 TM02 Termination of appointment of Nicola Jane Hannam as a secretary on 7 September 2023
31 Oct 2023 AP03 Appointment of Mrs Patricia Milopoulos as a secretary on 8 September 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Mar 2023 AA Accounts for a small company made up to 31 December 2022
30 Jan 2023 TM01 Termination of appointment of Michael Mcdonagh as a director on 25 January 2023
30 Jan 2023 TM01 Termination of appointment of Christopher John Brown as a director on 23 January 2023
30 Jan 2023 TM01 Termination of appointment of Natalie Abraham as a director on 25 January 2023
18 Aug 2022 AA Accounts for a small company made up to 31 December 2021
17 Aug 2022 AP01 Appointment of Mr Daniel Richard Worsley as a director on 4 August 2022
16 Aug 2022 TM01 Termination of appointment of Robert Arthur Whiteman as a director on 4 August 2022
20 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
18 Jul 2022 SH06 Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 80
18 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 4 June 2020
06 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2021
14 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association