Advanced company searchLink opens in new window

CIFCO CAPITAL LIMITED

Company number 10814415

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)
29 Jan 2021 MR01 Registration of charge 108144150038, created on 29 January 2021
30 Dec 2020 MR01 Registration of charge 108144150036, created on 29 December 2020
30 Dec 2020 MR01 Registration of charge 108144150035, created on 29 December 2020
10 Nov 2020 MR01 Registration of charge 108144150034, created on 9 November 2020
10 Nov 2020 MR01 Registration of charge 108144150033, created on 9 November 2020
09 Nov 2020 MR01 Registration of charge 108144150031, created on 6 November 2020
09 Nov 2020 MR01 Registration of charge 108144150032, created on 6 November 2020
30 Jul 2020 AA Full accounts made up to 31 March 2020
20 Jul 2020 MR01 Registration of charge 108144150029, created on 17 July 2020
20 Jul 2020 MR01 Registration of charge 108144150030, created on 17 July 2020
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 6,029,190
16 Jan 2020 MR01 Registration of charge 108144150028, created on 15 January 2020
16 Jan 2020 MR01 Registration of charge 108144150025, created on 15 January 2020
16 Jan 2020 MR01 Registration of charge 108144150027, created on 15 January 2020
16 Jan 2020 MR01 Registration of charge 108144150026, created on 15 January 2020
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 5,452,852
22 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 11/06/2019
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 5,219,578
16 Aug 2019 AA Full accounts made up to 31 March 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £653,670 24/07/2019
19 Jul 2019 AP01 Appointment of Mr Michael John Holt as a director on 18 July 2019
19 Jul 2019 AP01 Appointment of Mr Richard Henry Meyer as a director on 18 July 2019
21 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 22/10/2019.
20 May 2019 MR01 Registration of charge 108144150023, created on 15 May 2019