Advanced company searchLink opens in new window

CFC BIDCO 2022 LIMITED

Company number 13672471

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)
22 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
11 Jul 2024 AA Full accounts made up to 31 December 2023
10 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 2,186,540,410
10 Jan 2024 AP01 Appointment of Ms Louise O'shea as a director on 8 January 2024
09 Jan 2024 TM01 Termination of appointment of David Charles Anthony Walsh as a director on 8 January 2024
11 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 PSC05 Change of details for Crystal Midco Limited as a person with significant control on 21 February 2023
21 Feb 2023 CERTNM Company name changed crystal bidco LIMITED\certificate issued on 21/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 2,186,540,409
25 Aug 2022 CH01 Director's details changed for Mr Michael Benjamin Grist on 25 August 2022
02 Aug 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
25 May 2022 AP03 Appointment of Ms Kirsten Moore as a secretary on 17 May 2022
23 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/05/2022
  • RES10 ‐ Resolution of allotment of securities
19 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 2,177,780,355
19 May 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 85 Gracechurch Street London EC3V 0AA on 19 May 2022
18 May 2022 TM01 Termination of appointment of Marie Louise Van Dam as a director on 17 May 2022
18 May 2022 TM01 Termination of appointment of Robert Anthony Maclean as a director on 17 May 2022
18 May 2022 TM01 Termination of appointment of Thomas Edward Spicer as a director on 17 May 2022
18 May 2022 AP01 Appointment of Mr Michael Benjamin Grist as a director on 17 May 2022
18 May 2022 AP01 Appointment of Mr David Charles Anthony Walsh as a director on 17 May 2022
27 Jan 2022 MR01 Registration of charge 136724710001, created on 25 January 2022
10 Nov 2021 PSC02 Notification of Crystal Midco Limited as a person with significant control on 9 November 2021
10 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 10 November 2021