C A MODELS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewNotification of a person with significant control statement

View Document

17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/07/2511 July 2025 NewCessation of Jan Löfving as a person with significant control on 2025-07-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Resolutions

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

09/07/249 July 2024 Withdrawal of a person with significant control statement on 2024-07-09

View Document

09/07/249 July 2024 Notification of Jan Löfving as a person with significant control on 2024-02-01

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

16/02/2416 February 2024 Particulars of variation of rights attached to shares

View Document

14/02/2414 February 2024 Notification of a person with significant control statement

View Document

14/02/2414 February 2024 Cessation of Alison Margaret Campbell as a person with significant control on 2024-01-31

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Appointment of Jan Löfving as a director on 2024-01-31

View Document

17/01/2417 January 2024 Satisfaction of charge 7 in full

View Document

17/01/2417 January 2024 Satisfaction of charge 6 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

13/11/2313 November 2023 Change of details for Mrs Alison Margaret Campbell as a person with significant control on 2023-07-20

View Document

13/11/2313 November 2023 Cessation of Clark Donaldson Campbell as a person with significant control on 2023-07-20

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Satisfaction of charge 2 in full

View Document

25/09/2325 September 2023 Satisfaction of charge 1 in full

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

16/11/2216 November 2022 Director's details changed for Mrs Alison Margaret Campbell on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Clark Donaldson Campbell on 2022-02-28

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALEXANDER CAMPBELL / 15/07/2017

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET CAMPBELL / 03/08/2018

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET CAMPBELL / 11/11/2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR GREGORY ALEXANDER CAMPBELL

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS ALISON MARGARET CAMPBELL

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET CAMPBELL / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARK DONALDSON CAMPBELL / 10/11/2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET CAMPBELL / 10/11/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1414 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 68001.00

View Document

05/12/135 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1318 April 2013 ADOPT ARTICLES 11/04/2013

View Document

03/12/123 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARK DONALDSON CAMPBELL / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/093 September 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MATHIESON

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/07/0220 July 2002 PARTIC OF MORT/CHARGE *****

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 20 LINDEN AVE STIRLING FK7 7PQ

View Document

08/12/978 December 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 PARTIC OF MORT/CHARGE *****

View Document

09/11/959 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994

View Document

30/08/9430 August 1994

View Document

30/08/9430 August 1994 DEC MORT/CHARGE *****

View Document

30/08/9430 August 1994

View Document

03/06/943 June 1994

View Document

03/06/943 June 1994

View Document

03/06/943 June 1994 PARTIC OF MORT/CHARGE *****

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9327 October 1993

View Document

27/10/9327 October 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 RETURN MADE UP TO 08/11/92; CHANGE OF MEMBERS

View Document

27/10/9227 October 1992

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 PARTIC OF MORT/CHARGE *****

View Document

10/01/9210 January 1992 COMPANY NAME CHANGED TOPFORM PRODUCTS LIMITED CERTIFICATE ISSUED ON 13/01/92

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 11 DEAN CRESCENT, RIVERSIDE, STIRLING FK8 1UW

View Document

19/04/9019 April 1990 PARTIC OF MORT/CHARGE 4231

View Document

18/03/9018 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9015 March 1990 ALTER MEM AND ARTS 09/03/90

View Document

12/03/9012 March 1990 PARTIC OF MORT/CHARGE 2708

View Document

07/02/907 February 1990

View Document

07/02/907 February 1990

View Document

20/01/9020 January 1990 ALTER MEM AND ARTS 19/12/89

View Document

20/01/9020 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 11 DEAN CRESCENT, RIVERSIDE, STIRLING FK8 1UW

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/01/903 January 1990 COMPANY NAME CHANGED SUNDRIVE LIMITED CERTIFICATE ISSUED ON 29/12/89

View Document

08/11/898 November 1989 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