Advanced company searchLink opens in new window

THE CFO CENTRE GROUP LIMITED

Company number 09077993

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)
03 Jan 2019 TM01 Termination of appointment of Andrew St John Ian Daw as a director on 3 January 2019
03 Jan 2019 TM02 Termination of appointment of Andrew St. John Ian Daw as a secretary on 3 January 2019
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
12 Apr 2018 AP01 Appointment of Mrs Sara Carol Daw as a director on 12 April 2018
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
08 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 CH01 Director's details changed for Mr Andrew St John Ian Daw on 19 February 2016
08 Jan 2016 AP01 Appointment of Mr Andrew St John Ian Daw as a director on 1 January 2016
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
21 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
11 Nov 2014 AD01 Registered office address changed from 6 Drakes Meadow Swindon SN3 3LL England to Badgers Brook the Street Lydiard Millicent Swindon SN5 3LU on 11 November 2014
11 Nov 2014 TM02 Termination of appointment of Bart Secretaries Limited as a secretary on 11 November 2014
11 Nov 2014 TM01 Termination of appointment of Jonathan David Payne as a director on 11 November 2014
11 Nov 2014 AP03 Appointment of Mr Andrew St. John Ian Daw as a secretary on 11 November 2014
11 Nov 2014 AP01 Appointment of Mr Colin John Mills as a director on 11 November 2014
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted