CBA DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-01-28 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/10/2431 October 2024 | Amended total exemption full accounts made up to 2024-01-31 |
23/10/2423 October 2024 | Micro company accounts made up to 2024-01-31 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Current accounting period shortened from 2023-01-29 to 2023-01-28 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
29/10/2329 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-01-31 |
17/03/2317 March 2023 | Director's details changed for Mr Ioan Alexandru Chifor on 2023-03-08 |
17/03/2317 March 2023 | Change of details for Mr Ioan Alexandru Chifor as a person with significant control on 2023-03-08 |
16/03/2316 March 2023 | Registered office address changed from 1 Watcombe Road South Norwood London SE25 4XA England to 148 Addiscombe Road Croydon CR0 7LA on 2023-03-16 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/01/2331 January 2023 | Current accounting period shortened from 2022-01-31 to 2022-01-30 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
25/07/2125 July 2021 | Total exemption full accounts made up to 2021-01-31 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIBERIU BODESCU / 01/11/2018 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099593540003 |
30/05/1730 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099593540004 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN ALEXANDER CHIFOR / 03/05/2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WALTER EVAN ABHAYARATNA / 03/05/2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099593540002 |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099593540001 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM |
19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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