CCA COMMODITIES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Appointment of Mr Edward John Pickup as a director on 2021-03-01

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

02/06/202 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKUP

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 CESSATION OF CCA GROUP LIMITED AS A PSC

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAMS

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR EDWARD JOHN PICKUP

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCA GROUP LIMITED

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUW

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 29/08/2019 TO 30/06/2019

View Document

27/09/1927 September 2019 CESSATION OF MIGUEL GATINHO AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF MARK WILLIAM HARRIS AS A PSC

View Document

27/09/1927 September 2019 CESSATION OF SIMON WILLIAMS AS A PSC

View Document

26/09/1926 September 2019 31/08/18 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MIGUEL GATINHO

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

03/04/193 April 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108458090002

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108458090001

View Document

14/09/1714 September 2017 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIGUEL GATINHO

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAMS

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK HARRIS / 13/08/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR DAVID JOHANNES LOUW

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MIGUEL GATINHO

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR SIMON WILLIAMS

View Document

03/07/173 July 2017 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