Advanced company searchLink opens in new window

CFFL CONSULTANCY LTD

Company number 10857652

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)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
29 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from The Stables Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021
18 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
12 Dec 2019 CH01 Director's details changed for Miss Chloe Rosie Rachel Fletcher on 1 December 2019
12 Dec 2019 PSC04 Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 1 December 2019
09 Dec 2019 AD01 Registered office address changed from 51a Pembroke House Lexden Road Colchester Essex CO3 3PY England to The Stables Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 9 December 2019
18 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Mar 2019 PSC04 Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 4 March 2019
05 Mar 2019 AD01 Registered office address changed from 30 Mary Ruck Way Black Notley Braintree Essex CM77 8RA United Kingdom to 51a Pembroke House Lexden Road Colchester Essex CO3 3PY on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Miss Chloe Rosie Rachel Fletcher on 4 March 2019
05 Mar 2019 PSC04 Change of details for Miss Chloe Rosie Rachel Fletcher as a person with significant control on 4 March 2019
07 Feb 2019 AP01 Appointment of Miss Chloe Rosie Rachel Fletcher as a director on 26 January 2019
07 Feb 2019 TM01 Termination of appointment of Chloe Rosie Rachel Fletcher as a director on 26 January 2019
15 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
10 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-10
  • GBP 1