Advanced company searchLink opens in new window

CFO2GO LIMITED

Company number 04396447

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)
02 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2023 CH01 Director's details changed for Mr Peter Graham Rollison on 1 August 2023
15 Aug 2023 AD01 Registered office address changed from 24 Downview Road Felpham Bognor Regis West Sussex PO22 8HQ to 79 Felpham Road Felpham Bognor Regis West Sussex PO22 7PF on 15 August 2023
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
08 Jan 2021 MR04 Satisfaction of charge 1 in full
29 May 2020 AA Micro company accounts made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Sep 2017 SH02 Statement of capital on 31 August 2017
  • GBP 9,797
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Sep 2016 AA Micro company accounts made up to 31 December 2015
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 34,797.00
07 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalise £97 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
21 May 2016 CERTNM Company name changed avn petersons LIMITED\certificate issued on 21/05/16
  • CONNOT ‐ Change of name notice
06 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 34,700