CFD ENGINEERING LIMITED

14 Huxley Gardens, London, NW10 7EA, England
StatusACTIVE
Company No.09882715
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

CFD ENGINEERING LIMITED is an active private limited company with number 09882715. It was incorporated 8 years, 7 months, 10 days ago, on 20 November 2015. The company address is 14 Huxley Gardens, London, NW10 7EA, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: Flat 25 Aqua House Agate Close London NW10 7FF England

New address: 14 Huxley Gardens London NW10 7EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: 497a Green Lanes, Harringay, London N4 1AL Green Lanes London N4 1AL England

New address: Flat 25 Aqua House Agate Close London NW10 7FF

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hoda Kardooni

Cessation date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aryan Horoufi

Notification date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

Old address: G19, Unit4 Pure Life Building, Triangle Centre 399 Uxbrdige Road London UB1 3EJ England

New address: 497a Green Lanes, Harringay, London N4 1AL Green Lanes London N4 1AL

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aryan Horoufi

Appointment date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hoda Kardooni

Termination date: 2019-02-21

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aryan Horoufi

Termination date: 2018-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aryan Horoufi

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 14 West Point 58 West Street Sheffield S1 4EZ United Kingdom

New address: G19, Unit4 Pure Life Building, Triangle Centre 399 Uxbrdige Road London UB1 3EJ

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&E TYRE, EXHAUST & SERVICE CENTRE LIMITED

32 JUBILEE CRESCENT,MORPETH,NE65 7QZ

Number:08495054
Status:ACTIVE
Category:Private Limited Company

A7 CONSULTING LIMITED

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09268240
Status:ACTIVE
Category:Private Limited Company

AVALONIE INVESTMENTS LTD

SUITE 5,LONDON,SW1V 1BZ

Number:10656951
Status:ACTIVE
Category:Private Limited Company

BK BUILDING CONTRACTS LTD

5 CREENACORRAG COURT,NEWRY,BT34 3US

Number:NI655198
Status:ACTIVE
Category:Private Limited Company

FPG (UK) LTD

40 CHARMIAN AVENUE,STANMORE,HA7 1LJ

Number:08089724
Status:ACTIVE
Category:Private Limited Company

PCHU LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09235606
Status:ACTIVE
Category:Private Limited Company

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