CAC78 LTD

Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

04/12/234 December 2023 Withdrawal of a person with significant control statement on 2023-12-04

View Document

04/12/234 December 2023 Notification of Stiliyan Stoyanov as a person with significant control on 2023-11-01

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-10-21 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 5A WOODGRANGE ROAD LONDON E7 8BA UNITED KINGDOM

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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