- Company Overview for C&A STUDIES LIMITED (10031933)
- Filing history for C&A STUDIES LIMITED (10031933)
- People for C&A STUDIES LIMITED (10031933)
- More for C&A STUDIES LIMITED (10031933)
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) |
---|---|---|---|
03 Apr 2024 | PSC01 | Notification of Aleesia Edwinselan as a person with significant control on 6 February 2024 | |
03 Apr 2024 | PSC07 | Cessation of Jacintha Consala Edwinselan as a person with significant control on 6 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
06 Feb 2024 | TM01 | Termination of appointment of Jacintha Consala Edwinselan as a director on 26 January 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from 38C London Road London SW17 9HP England to 58 Croydon Road Caterham CR3 6QB on 19 January 2024 | |
29 Jul 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
03 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 May 2018 | PSC07 | Cessation of Aleesia Edwinselan as a person with significant control on 5 December 2017 | |
14 May 2018 | PSC01 | Notification of Jacintha Consala Edwinselan as a person with significant control on 5 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
02 May 2018 | AP01 | Appointment of Mrs Jacintha Consala Edwinselan as a director on 5 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 10a Lewis Road Mitcham Surrey CR4 3DE United Kingdom to 38C London Road London SW17 9HP on 1 November 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates |