CA STRUCTURAL CONSULTING LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Change of details for a person with significant control

View Document

27/02/2427 February 2024 Cessation of Craig Marc Alford as a person with significant control on 2024-01-22

View Document

26/02/2426 February 2024 Registered office address changed from 3 Melbourne Court 33 Adelaide Road Surbiton Surrey KT6 4TD England to 10 Orchard Close Uffculme Cullompton Devon EX15 3BT on 2024-02-26

View Document

26/02/2426 February 2024 Notification of Ronald Alford as a person with significant control on 2024-01-22

View Document

26/02/2426 February 2024 Director's details changed for Mr Ronald George Alford (Executor) on 2024-02-26

View Document

03/02/243 February 2024 Termination of appointment of Craig Marc Alford as a director on 2023-07-10

View Document

02/02/242 February 2024 Appointment of Mr Ronald George Alford (Executor) as a director on 2024-01-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM FLAT 4 62 PALMERSTON ROAD LONDON SW19 1PD ENGLAND

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MARC ALFORD / 30/04/2018

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MARC ALFORD

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB ENGLAND

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MARC ALFORD / 15/04/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM FLAT 4 62 PALMERSTON ROAD LONDON SW19 1PD UNITED KINGDOM

View Document

29/04/1529 April 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

15/04/1515 April 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