Advanced company searchLink opens in new window

CFC 26 LIMITED

Company number 05304860

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 Apr 2021 TM01 Termination of appointment of Alisa Kourkine as a director on 1 December 2017
30 Aug 2017 RM01 Appointment of receiver or manager
07 Mar 2017 TM01 Termination of appointment of Masood Rashid as a director on 6 March 2017
23 Feb 2017 CS01 Confirmation statement made on 6 December 2016 with updates
24 Dec 2016 MR04 Satisfaction of charge 053048600011 in full
24 Dec 2016 MR04 Satisfaction of charge 053048600010 in full
23 Dec 2016 MR01 Registration of charge 053048600012, created on 23 December 2016
25 Oct 2016 RP04AR01 Second filing of the annual return made up to 6 December 2015
25 Oct 2016 RP04AR01 Second filing of the annual return made up to 6 December 2014
25 Oct 2016 RP04AR01 Second filing of the annual return made up to 6 December 2012
14 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
14 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 July 2014
14 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 July 2013
11 Oct 2016 RP04AR01 Second filing of the annual return made up to 6 December 2013
11 Oct 2016 RP04AR01 Second filing of the annual return made up to 6 December 2010
11 Oct 2016 RP04AR01 Second filing of the annual return made up to 6 December 2009
22 Jun 2016 AD01 Registered office address changed from , Lyndum House 12 High Street, Petersfield, Hants, GU32 3JG to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 22 June 2016
17 May 2016 MR04 Satisfaction of charge 053048600009 in full
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Apr 2016 MR01 Registration of charge 053048600010, created on 22 April 2016
25 Apr 2016 MR01 Registration of charge 053048600011, created on 22 April 2016
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016
28 Jul 2015 RM02 Notice of ceasing to act as receiver or manager
18 Jul 2015 MR01 Registration of charge 053048600009, created on 15 July 2015
18 Jul 2015 MR04 Satisfaction of charge 7 in full