- Company Overview for CCAFS LTD (10041262)
- Filing history for CCAFS LTD (10041262)
- People for CCAFS LTD (10041262)
- More for CCAFS LTD (10041262)
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
|