Advanced company searchLink opens in new window

CEACCA HOLDINGS LIMITED

Company number 13841601

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
30 Jan 2023 AP01 Appointment of Mrs Helen Elam as a director on 20 January 2023
11 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 MA Memorandum and Articles of Association
23 Jun 2022 MR01 Registration of charge 138416010002, created on 22 June 2022
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2022 AA01 Current accounting period shortened from 31 January 2023 to 30 September 2022
17 May 2022 SH02 Sub-division of shares on 6 May 2022
17 May 2022 MR01 Registration of charge 138416010001, created on 6 May 2022
16 May 2022 SH10 Particulars of variation of rights attached to shares
16 May 2022 SH08 Change of share class name or designation
16 May 2022 AP01 Appointment of Mr. Andrew John Dyson as a director on 6 May 2022
16 May 2022 AP01 Appointment of Mr. Colin Donald Nixey as a director on 6 May 2022
16 May 2022 PSC07 Cessation of Colin Gibson as a person with significant control on 6 May 2022
16 May 2022 AP01 Appointment of Mr. Elliott Moores as a director on 6 May 2022
16 May 2022 AP01 Appointment of Ms. Ann Louise Pickard as a director on 6 May 2022
16 May 2022 AP01 Appointment of Mr. Colin Etchells as a director on 6 May 2022
16 May 2022 PSC01 Notification of Colin Donald Nixey as a person with significant control on 6 May 2022
16 May 2022 PSC01 Notification of Andrew John Dyson as a person with significant control on 6 May 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 9,800
11 May 2022 AD01 Registered office address changed from 53 Orchard Way York YO24 2NY England to 5 - 6 Scala Court Leeds LS10 1JD on 11 May 2022