CAC78 LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Micro company accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/09/2423 September 2024 | Registered office address changed from 52 Campus Avenue Dagenham RM8 2FW England to 30a St. Barnabas Road Woodford Green IG8 7DA on 2024-09-23 |
04/12/234 December 2023 | Withdrawal of a person with significant control statement on 2023-12-04 |
04/12/234 December 2023 | Notification of Stiliyan Stoyanov as a person with significant control on 2023-11-01 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
24/11/2324 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Micro company accounts made up to 2022-10-31 |
28/09/2328 September 2023 | Registered office address changed from 5a Woodgrange Road London E7 8BA England to 52 Campus Avenue Dagenham RM8 2FW on 2023-09-28 |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Confirmation statement made on 2022-10-21 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/12/2117 December 2021 | Registered office address changed from 8 Hazelwood Road London E17 7AL England to 5a Woodgrange Road London E7 8BA on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/07/2012 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 5A WOODGRANGE ROAD LONDON E7 8BA UNITED KINGDOM |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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