Advanced company searchLink opens in new window

THE CFO CENTRE GROUP LIMITED

Company number 09077993

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)
16 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Nov 2022 AP01 Appointment of Mrs Julie Dawn Mills as a director on 1 November 2022
21 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
24 Apr 2019 AP01 Appointment of Mr Nevil Alexander Durrant as a director on 24 April 2019
24 Apr 2019 AP03 Appointment of Mr Nevil Alexander Durrant as a secretary on 24 April 2019
24 Apr 2019 AD01 Registered office address changed from Badgers Brook the Street Lydiard Millicent Swindon SN5 3LU to Barbury House Stonehill Green Business Park Westlea Swindon SN5 7HB on 24 April 2019