- Company Overview for CF FORENSICS LIMITED (11374594)
- Filing history for CF FORENSICS LIMITED (11374594)
- People for CF FORENSICS LIMITED (11374594)
- More for CF FORENSICS LIMITED (11374594)
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) |
---|---|---|---|
18 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
26 Mar 2020 | CH01 | Director's details changed for Mr Jose Fernandes on 17 February 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Ms Chloe Frances Alice Carmichael on 17 February 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mr Jose Fernandes as a person with significant control on 17 February 2020 | |
26 Mar 2020 | PSC04 | Change of details for Ms Chloe Frances Alice Carmichael as a person with significant control on 17 February 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
14 May 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 July 2019 | |
27 Feb 2019 | PSC04 | Change of details for Ms Chloe Frances Alice Carmichael as a person with significant control on 27 February 2019 | |
27 Feb 2019 | PSC04 | Change of details for Mr Jose Fernandes as a person with significant control on 27 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Ms Chloe Frances Alice Carmichael on 27 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Jose Fernandes on 27 February 2019 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Jose Fernandes on 11 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Ms Chloe Frances Alice Carmichael on 11 September 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Jose Fernandes as a person with significant control on 11 September 2018 | |
11 Sep 2018 | PSC04 | Change of details for Ms Chloe Frances Alice Carmichael as a person with significant control on 11 September 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 29 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Ms Chloe Frances Alice Carmichael as a person with significant control on 8 August 2018 | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|