CA EVENTS & SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | Confirmation statement made on 2025-03-13 with no updates |
17/04/2517 April 2025 | Registered office address changed to PO Box 4385, 14729796 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17 |
17/04/2517 April 2025 | Director's details changed for Mr Charles Anthony Bangs on 2025-04-05 |
28/11/2428 November 2024 | Elect to keep the directors' register information on the public register |
28/11/2428 November 2024 | Notification of a person with significant control statement |
26/11/2426 November 2024 | Micro company accounts made up to 2024-05-31 |
22/10/2422 October 2024 | Registered office address changed from Flex Workspaces 1st Floor Savile Street Hull HU1 3ES England to Office 7169 High Road Romford / Essex RM6 6AX on 2024-10-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Registered office address changed from 14/2E Docklands Business Centre Tiller Road London E14 8PX England to Flex Workspaces 1st Floor Savile Street Hull HU1 3ES on 2024-05-17 |
01/04/241 April 2024 | Termination of appointment of Daniel Edward Rueben Fox as a director on 2024-04-01 |
28/03/2428 March 2024 | Cessation of Daniel Edward Rueben Fox as a person with significant control on 2024-03-28 |
15/03/2415 March 2024 | Notification of Daniel Edward Ruben Fox as a person with significant control on 2024-03-15 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with updates |
14/03/2414 March 2024 | Appointment of Mr Daniel Edward Rueben Fox as a director on 2024-03-14 |
08/12/238 December 2023 | Cessation of Joseph Benjamin Davison as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Termination of appointment of Joseph Benjamin Davison as a director on 2023-12-08 |
08/12/238 December 2023 | Termination of appointment of Scmj Security Ltd as a director on 2023-12-08 |
05/12/235 December 2023 | Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 14/2E Docklands Business Centre Tiller Road London E14 8PX on 2023-12-05 |
03/11/233 November 2023 | Appointment of Mr Joseph Benjamin Davison as a director on 2023-11-01 |
03/11/233 November 2023 | Change of details for Mr Joseph Benjamin Davison as a person with significant control on 2023-11-01 |
03/11/233 November 2023 | Notification of Joseph Davison as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Appointment of Scmj Security Ltd as a director on 2023-11-02 |
02/11/232 November 2023 | Termination of appointment of Keegan Lee Tran as a director on 2023-11-02 |
02/11/232 November 2023 | Cessation of Keegan Lee Tran as a person with significant control on 2023-11-02 |
05/08/235 August 2023 | Change of details for Mr Keegan Lee Tran as a person with significant control on 2023-08-01 |
24/06/2324 June 2023 | Appointment of Mr Keegan Lee Tran as a director on 2023-06-22 |
22/06/2322 June 2023 | Notification of Keegan Lee Tran as a person with significant control on 2023-06-22 |
05/06/235 June 2023 | Change of details for Mr Charles Anthony Bangs as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Cessation of Adam Connor Mcfaul as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Termination of appointment of Adam Connor Mcfaul as a director on 2023-06-02 |
22/05/2322 May 2023 | Termination of appointment of Rilie Mae Binnington as a secretary on 2023-05-17 |
22/05/2322 May 2023 | Appointment of Mr Charles Anthony Bangs as a secretary on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mr Adam Connor Mcfaul as a person with significant control on 2023-05-22 |
19/04/2319 April 2023 | Certificate of change of name |
18/04/2318 April 2023 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
09/04/239 April 2023 | Notification of Adam Connor Mcfaul as a person with significant control on 2023-04-09 |
09/04/239 April 2023 | Appointment of Mr Adam Connor Mcfaul as a director on 2023-04-09 |
08/04/238 April 2023 | Cessation of Charles Anthony Bangs as a person with significant control on 2023-03-14 |
08/04/238 April 2023 | Cessation of Jordan Lee Hodgson as a person with significant control on 2023-03-14 |
08/04/238 April 2023 | Secretary's details changed for Miss Elicia Walton on 2023-04-05 |
08/04/238 April 2023 | Termination of appointment of Elicia Walton as a director on 2023-04-08 |
08/04/238 April 2023 | Registered office address changed from 68 Oxenhope Road Hull HU6 7BZ England to Bartle House Oxford Court Manchester M2 3WQ on 2023-04-08 |
08/04/238 April 2023 | Registered office address changed from 76 Kilnsea Grove Hull HU9 3rd England to 68 Oxenhope Road Hull HU6 7BZ on 2023-04-08 |
08/04/238 April 2023 | Termination of appointment of Jordan Lee Hogdson as a secretary on 2023-04-08 |
08/04/238 April 2023 | Termination of appointment of Elicia Walton as a secretary on 2023-04-08 |
08/04/238 April 2023 | Secretary's details changed for Mr Jordan Lee Hogdson on 2023-04-05 |
08/04/238 April 2023 | Appointment of Miss Rilie Mae Binnington as a secretary on 2023-04-08 |
08/04/238 April 2023 | Notification of a person with significant control statement |
08/04/238 April 2023 | Notification of Charles Anthony Bangs as a person with significant control on 2023-04-08 |
08/04/238 April 2023 | Withdrawal of a person with significant control statement on 2023-04-08 |
08/04/238 April 2023 | Appointment of Mr Charles Anthony Bangs as a director on 2023-04-08 |
08/04/238 April 2023 | Termination of appointment of Charles Anthony Bangs as a director on 2023-04-08 |
05/04/235 April 2023 | Appointment of Miss Elicia Walton as a director on 2023-04-05 |
05/04/235 April 2023 | Appointment of Mr Jordan Lee Hogdson as a secretary on 2023-04-05 |
05/04/235 April 2023 | Termination of appointment of Jordan Lee Hodgson as a director on 2023-04-05 |
05/04/235 April 2023 | Registered office address changed from 13 Camelford Close Bransholme Hull HU7 4DL England to 76 Kilnsea Grove Hull HU9 3rd on 2023-04-05 |
20/03/2320 March 2023 | Registered office address changed from 68 Oxenhope Road Hull HU6 7BZ England to 13 Camelford Close Bransholme Hull HU7 4DL on 2023-03-20 |
14/03/2314 March 2023 | Incorporation |
More Company Information
Recently Viewed
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