About

Registered Number: 10666844
Date of Incorporation: 13/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: 85 Gracechurch Street, London, EC3V 0AA,

 

Cfc Group Ltd was founded on 13 March 2017 and are based in London, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Kirsten 01 July 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2020
AA - Annual Accounts 29 May 2020
RESOLUTIONS - N/A 23 April 2020
SH19 - Statement of capital 23 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2020
CAP-SS - N/A 23 April 2020
CS01 - N/A 25 March 2020
RESOLUTIONS - N/A 17 February 2020
SH01 - Return of Allotment of shares 12 February 2020
CH03 - Change of particulars for secretary 19 July 2019
CH03 - Change of particulars for secretary 19 July 2019
AD01 - Change of registered office address 17 July 2019
AP03 - Appointment of secretary 17 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
CS01 - N/A 26 March 2019
RESOLUTIONS - N/A 18 February 2019
SH01 - Return of Allotment of shares 15 February 2019
AA - Annual Accounts 24 January 2019
CH04 - Change of particulars for corporate secretary 17 May 2018
CS01 - N/A 23 April 2018
SH03 - Return of purchase of own shares 23 April 2018
SH06 - Notice of cancellation of shares 09 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2018
AA - Annual Accounts 09 February 2018
RESOLUTIONS - N/A 16 January 2018
CONNOT - N/A 16 January 2018
AP01 - Appointment of director 03 November 2017
AP04 - Appointment of corporate secretary 11 September 2017
SH01 - Return of Allotment of shares 21 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AD01 - Change of registered office address 30 June 2017
RESOLUTIONS - N/A 29 June 2017
NEWINC - New incorporation documents 13 March 2017
AA01 - Change of accounting reference date 13 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.