Advanced company searchLink opens in new window

C&A STUDIES LIMITED

Company number 10031933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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