Advanced company searchLink opens in new window

CCA SUPPORT LTD

Company number 10619618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
10 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Feb 2021 CH01 Director's details changed for Mr Michael James Akam on 23 February 2021
24 Feb 2021 CH01 Director's details changed for Mrs Chelsey Akam on 23 February 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 10 April 2020 with updates
29 Sep 2020 AP01 Appointment of Mrs Chelsey Akam as a director on 28 February 2019
22 Sep 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
17 Sep 2020 AD01 Registered office address changed from Genesis House High Street Westerham Kent TN16 1AH England to Harwood House 43 Harwood Road London SW6 4QP on 17 September 2020
10 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
12 Nov 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Genesis House High Street Westerham Kent TN16 1AH on 12 November 2018
30 Oct 2018 AA Micro company accounts made up to 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 1