CCA ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-10-14 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR AARTI BAJAJ

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR9 2ER

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MRS AARTI BAJAJ

View Document

09/08/169 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM CAPITAL POINT 33 BATH ROAD SLOUGH BERKSHIRE SL1 3UF

View Document

13/11/1313 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY AARTI BAJAJ

View Document

01/03/121 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

01/12/111 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM VICTORIA SUITE, VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

07/11/107 November 2010 SECRETARY'S CHANGE OF PARTICULARS / AARTI BAJAJ / 07/11/2010

View Document

07/11/107 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 58 TOBERMORY CLOSE SLOUGH SL3 7JG

View Document

09/03/109 March 2010 COMPANY NAME CHANGED CREATIVE CALCULATION ASSOCIATES LTD CERTIFICATE ISSUED ON 09/03/10

View Document

09/03/109 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/096 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BAJAJ / 06/11/2009

View Document

27/07/0927 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AARTI BAJAJ / 01/10/2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BAJAJ / 01/10/2008

View Document

26/08/0826 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 76 DEEPFIELD WAY COULSDON SURREY CR5 2SR

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 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