CCA INTERIORS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

22/09/2322 September 2023 Change of details for Charles Carvalho as a person with significant control on 2023-09-22

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

07/02/237 February 2023 Change of details for Charles Carvalho as a person with significant control on 2023-02-07

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Director's details changed for Mr Charles Andrew Carvalho on 2022-11-16

View Document

12/10/2212 October 2022 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-10-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-02-29

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CARVALHO

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/154 February 2015 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