CBA DEVELOPMENT LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-01-28

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/10/2431 October 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Current accounting period shortened from 2023-01-29 to 2023-01-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

29/10/2329 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

17/03/2317 March 2023 Director's details changed for Mr Ioan Alexandru Chifor on 2023-03-08

View Document

17/03/2317 March 2023 Change of details for Mr Ioan Alexandru Chifor as a person with significant control on 2023-03-08

View Document

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

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Current accounting period shortened from 2022-01-31 to 2022-01-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIBERIU BODESCU / 01/11/2018

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099593540003

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099593540004

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN ALEXANDER CHIFOR / 03/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WALTER EVAN ABHAYARATNA / 03/05/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099593540002

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099593540001

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 134-136 WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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