CA EVENTS & SUPPORT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/04/2517 April 2025 Registered office address changed to PO Box 4385, 14729796 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Charles Anthony Bangs on 2025-04-05

View Document

28/11/2428 November 2024 Elect to keep the directors' register information on the public register

View Document

28/11/2428 November 2024 Notification of a person with significant control statement

View Document

26/11/2426 November 2024 Micro company accounts made up to 2024-05-31

View Document

22/10/2422 October 2024 Registered office address changed from Flex Workspaces 1st Floor Savile Street Hull HU1 3ES England to Office 7169 High Road Romford / Essex RM6 6AX on 2024-10-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Registered office address changed from 14/2E Docklands Business Centre Tiller Road London E14 8PX England to Flex Workspaces 1st Floor Savile Street Hull HU1 3ES on 2024-05-17

View Document

01/04/241 April 2024 Termination of appointment of Daniel Edward Rueben Fox as a director on 2024-04-01

View Document

28/03/2428 March 2024 Cessation of Daniel Edward Rueben Fox as a person with significant control on 2024-03-28

View Document

15/03/2415 March 2024 Notification of Daniel Edward Ruben Fox as a person with significant control on 2024-03-15

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

14/03/2414 March 2024 Appointment of Mr Daniel Edward Rueben Fox as a director on 2024-03-14

View Document

08/12/238 December 2023 Cessation of Joseph Benjamin Davison as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Joseph Benjamin Davison as a director on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Scmj Security Ltd as a director on 2023-12-08

View Document

05/12/235 December 2023 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 14/2E Docklands Business Centre Tiller Road London E14 8PX on 2023-12-05

View Document

03/11/233 November 2023 Appointment of Mr Joseph Benjamin Davison as a director on 2023-11-01

View Document

03/11/233 November 2023 Change of details for Mr Joseph Benjamin Davison as a person with significant control on 2023-11-01

View Document

03/11/233 November 2023 Notification of Joseph Davison as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Scmj Security Ltd as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Keegan Lee Tran as a director on 2023-11-02

View Document

02/11/232 November 2023 Cessation of Keegan Lee Tran as a person with significant control on 2023-11-02

View Document

05/08/235 August 2023 Change of details for Mr Keegan Lee Tran as a person with significant control on 2023-08-01

View Document

24/06/2324 June 2023 Appointment of Mr Keegan Lee Tran as a director on 2023-06-22

View Document

22/06/2322 June 2023 Notification of Keegan Lee Tran as a person with significant control on 2023-06-22

View Document

05/06/235 June 2023 Change of details for Mr Charles Anthony Bangs as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Cessation of Adam Connor Mcfaul as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Adam Connor Mcfaul as a director on 2023-06-02

View Document

22/05/2322 May 2023 Termination of appointment of Rilie Mae Binnington as a secretary on 2023-05-17

View Document

22/05/2322 May 2023 Appointment of Mr Charles Anthony Bangs as a secretary on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Adam Connor Mcfaul as a person with significant control on 2023-05-22

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

18/04/2318 April 2023 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

09/04/239 April 2023 Notification of Adam Connor Mcfaul as a person with significant control on 2023-04-09

View Document

09/04/239 April 2023 Appointment of Mr Adam Connor Mcfaul as a director on 2023-04-09

View Document

08/04/238 April 2023 Cessation of Charles Anthony Bangs as a person with significant control on 2023-03-14

View Document

08/04/238 April 2023 Cessation of Jordan Lee Hodgson as a person with significant control on 2023-03-14

View Document

08/04/238 April 2023 Secretary's details changed for Miss Elicia Walton on 2023-04-05

View Document

08/04/238 April 2023 Termination of appointment of Elicia Walton as a director on 2023-04-08

View Document

08/04/238 April 2023 Registered office address changed from 68 Oxenhope Road Hull HU6 7BZ England to Bartle House Oxford Court Manchester M2 3WQ on 2023-04-08

View Document

08/04/238 April 2023 Registered office address changed from 76 Kilnsea Grove Hull HU9 3rd England to 68 Oxenhope Road Hull HU6 7BZ on 2023-04-08

View Document

08/04/238 April 2023 Termination of appointment of Jordan Lee Hogdson as a secretary on 2023-04-08

View Document

08/04/238 April 2023 Termination of appointment of Elicia Walton as a secretary on 2023-04-08

View Document

08/04/238 April 2023 Secretary's details changed for Mr Jordan Lee Hogdson on 2023-04-05

View Document

08/04/238 April 2023 Appointment of Miss Rilie Mae Binnington as a secretary on 2023-04-08

View Document

08/04/238 April 2023 Notification of a person with significant control statement

View Document

08/04/238 April 2023 Notification of Charles Anthony Bangs as a person with significant control on 2023-04-08

View Document

08/04/238 April 2023 Withdrawal of a person with significant control statement on 2023-04-08

View Document

08/04/238 April 2023 Appointment of Mr Charles Anthony Bangs as a director on 2023-04-08

View Document

08/04/238 April 2023 Termination of appointment of Charles Anthony Bangs as a director on 2023-04-08

View Document

05/04/235 April 2023 Appointment of Miss Elicia Walton as a director on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Jordan Lee Hogdson as a secretary on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Jordan Lee Hodgson as a director on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from 13 Camelford Close Bransholme Hull HU7 4DL England to 76 Kilnsea Grove Hull HU9 3rd on 2023-04-05

View Document

20/03/2320 March 2023 Registered office address changed from 68 Oxenhope Road Hull HU6 7BZ England to 13 Camelford Close Bransholme Hull HU7 4DL on 2023-03-20

View Document

14/03/2314 March 2023 Incorporation

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