CF EXCHANGE LTD

Register to unlock more data on OkredoRegister

CF EXCHANGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11127422

Incorporation date

29/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11127422 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2017)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon28/12/2023
Registered office address changed to PO Box 4385, 11127422 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon17/10/2022
Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to Level 18 Bank Street 40 Bank Street London E14 5NR on 2022-10-17
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon29/06/2022
Termination of appointment of Rashed Khan Milan as a director on 2022-05-28
dot icon29/06/2022
Notification of Lyubka Ilieva Marinova as a person with significant control on 2022-06-29
dot icon29/06/2022
Appointment of Mr Lyubka Ilieva Marinova as a director on 2022-06-29
dot icon29/06/2022
Cessation of Rashed Khan Milan as a person with significant control on 2022-06-29
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon28/12/2021
Compulsory strike-off action has been discontinued
dot icon27/12/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon22/02/2021
Registered office address changed from 1 Canada Square London E14 5AA England to 30 Uphall Road Ilford IG1 2JF on 2021-02-22
dot icon06/01/2021
Micro company accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon28/12/2020
Confirmation statement made on 2020-12-28 with updates
dot icon17/12/2020
Termination of appointment of Rashed Khan Milan as a secretary on 2020-11-01
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon25/09/2020
Appointment of Mr Rashed Khan Milan as a director on 2020-01-01
dot icon25/09/2020
Termination of appointment of Rashed Khan Milan as a director on 2020-05-26
dot icon25/09/2020
Termination of appointment of Md Manir Hossain as a director on 2020-01-01
dot icon25/09/2020
Termination of appointment of Md Manir Hossain as a secretary on 2020-01-01
dot icon25/09/2020
Notification of Rashed Khan Milan as a person with significant control on 2020-01-01
dot icon25/09/2020
Cessation of Md Manir Hossain as a person with significant control on 2020-01-01
dot icon25/09/2020
Appointment of Mr Rashed Khan Milan as a secretary on 2020-01-01
dot icon25/09/2020
Appointment of Mr Rashed Khan Milan as a director on 2020-01-01
dot icon21/04/2020
Compulsory strike-off action has been discontinued
dot icon20/04/2020
Resolutions
dot icon19/04/2020
Registered office address changed from Unit 18-19 58 Marsh Wall Canary Wharf London E14 9TP United Kingdom to 1 Canada Square London E14 5AA on 2020-04-19
dot icon19/04/2020
Confirmation statement made on 2019-12-12 with updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon29/12/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
102.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lyubka Ilieva Marinova
Director
29/06/2022 - Present
-
Hossain, Md Manir
Director
29/12/2017 - 01/01/2020
32
Milan, Rashed Khan
Director
01/01/2020 - 28/05/2022
8
Hossain, Md Manir
Secretary
29/12/2017 - 01/01/2020
-
Milan, Rashed Khan
Director
01/01/2020 - 26/05/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CF EXCHANGE LTD

CF EXCHANGE LTD is an(a) Active company incorporated on 29/12/2017 with the registered office located at 4385, 11127422 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CF EXCHANGE LTD?

toggle

CF EXCHANGE LTD is currently Active. It was registered on 29/12/2017 .

Where is CF EXCHANGE LTD located?

toggle

CF EXCHANGE LTD is registered at 4385, 11127422 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CF EXCHANGE LTD do?

toggle

CF EXCHANGE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CF EXCHANGE LTD?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.