CFX FINANCE LTD

2nd Floor 33 Newman Street, London, W1T 1PY
StatusACTIVE
Company No.09359922
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

CFX FINANCE LTD is an active private limited company with number 09359922. It was incorporated 9 years, 6 months, 24 days ago, on 18 December 2014. The company address is 2nd Floor 33 Newman Street, London, W1T 1PY.



Company Fillings

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-31

Old address: 288 Bishopsgate London EC2M 4QP England

New address: 2nd Floor 33 Newman Street London W1T 1PY

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Mughal

Termination date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 25 Hill Street London W1J 5LW England

New address: 288 Bishopsgate London EC2M 4QP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matteo Cerri

Termination date: 2021-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matteo Cerri

Cessation date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marco Mottana

Notification date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Mr Marco Mottana

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Mughal

Appointment date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Mottana

Appointment date: 2020-03-23

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ivan Vaghi

Cessation date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorenzo Castelnuovo

Cessation date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matteo Cerri

Notification date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauro Umberto Mattei

Termination date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matteo Cerri

Appointment date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Salisbury House, 29 Finsbury Circus - Unit 702 London EC2M 5QQ England

New address: 25 Hill Street London W1J 5LW

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: Warnford Court 29 Throgmorton Street London EC2N 2AT

New address: Salisbury House, 29 Finsbury Circus - Unit 702 London EC2M 5QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. J. POWELL CONSULTANCY LTD

13 BRANGWYN WAY,BRIGHTON,BN1 8XA

Number:03692642
Status:ACTIVE
Category:Private Limited Company

AVISON YOUNG - UK, LLP

3 BRINDLEYPLACE,BIRMINGHAM,B1 2JB

Number:OC334944
Status:ACTIVE
Category:Limited Liability Partnership

COMPACK LIMITED

GARELOCH ROAD,PORT GLASGOW,PA14 5XH

Number:SC081097
Status:ACTIVE
Category:Private Limited Company

FIELD ARTISTS LTD

48 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC556623
Status:ACTIVE
Category:Private Limited Company

SAKURA CLOTHING LTD

39 OSWALDTHORPE AVENUE,BRADFORD,BD3 7HB

Number:11925034
Status:ACTIVE
Category:Private Limited Company

THE ELEMENTARY ESTATES PARTNERSHIP

C/O BAKER TILLY,WATFORD,WD17 1JJ

Number:LP009113
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source