CAH SERVICES AND HOLDINGS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Certificate of change of name

View Document

28/05/2528 May 2025 Certificate of change of name

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-07-31

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Change of details for Mr Chamara Harasgama as a person with significant control on 2024-06-26

View Document

09/07/249 July 2024 Registered office address changed from 469 Meadgate Avenue Chelmsford CM2 7NN England to 4 Norton Road Chelmsford CM1 2QP on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Mr Chamara Harasgama on 2024-06-26

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

09/03/249 March 2024 Registered office address changed from 10 Serif House, Dudley Street Luton LU2 0NT England to 469 Meadgate Avenue Chelmsford CM2 7NN on 2024-03-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Registered office address changed from 469 Meadgate Avenue Essex Chelmsford CM2 7NN England to 10 Serif House, Dudley Street Luton LU2 0NT on 2023-07-26

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from 20 Woodrose Lodge Lupin Drive Chelmsford CM1 6FS England to 469 Meadgate Avenue Essex Chelmsford CM2 7NN on 2021-12-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHAMARA HARASGAMA / 01/08/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMARA HARASGAMA / 01/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM, 24 FIRTREE RISE, CHELMSFORD, ESSEX, CM2 9HS, UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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