C A IMPORTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ABRAHAMS / 30/11/2013

View Document

13/02/1413 February 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH ANNE ABRAHAMS / 30/11/2013

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / RUTH ANNE ABRAHAMS / 22/08/2012

View Document

21/01/1321 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ABRAHAMS / 22/08/2012

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1211 July 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RUTH ANNE ABRAHAMS / 01/12/2011

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ABRAHAMS / 01/12/2011

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
110 HATTON GARDEN
LONDON
EC1N 8NX
UNITED KINGDOM

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, 110 HATTON GARDEN, LONDON, EC1N 8LY

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM, 112B HIGH ROAD, ILFORD, ESSEX, IG1 1BY, ENGLAND

View Document

15/12/1015 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IAN ABRAHAMS / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM, LYNWOOD HOUSE 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW

View Document

27/01/0927 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, 112B HIGH ROAD, ILFORD, ESSEX, IG1 1BY

View Document

21/02/0821 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM:
112B HIGH ROAD, ILFORD, ESSEX IG1 1BY

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/12/048 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company