Advanced company searchLink opens in new window

CCAFS LTD

Company number 10041262

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)
30 Apr 2024 AA Micro company accounts made up to 30 June 2023
22 Feb 2024 AD01 Registered office address changed from 53 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG United Kingdom to 53 Inchbonnie Road South Woodham Ferrers CM3 5FD on 22 February 2024
15 Nov 2023 AD01 Registered office address changed from 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 53 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 15 November 2023
29 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
29 Mar 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
24 Mar 2023 AD01 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 24 March 2023
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 PSC04 Change of details for Mr Francis Ademola Adesanya as a person with significant control on 22 September 2022
26 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
21 Sep 2021 AD01 Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 21 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
28 May 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2018 AD01 Registered office address changed from 2 Fairway Drive London SE28 8QN United Kingdom to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 23 October 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
03 Aug 2017 AA Micro company accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
03 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-03
  • GBP 10