Advanced company searchLink opens in new window

CBA LIMITED

Company number 07316952

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)
02 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
22 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
25 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
13 Nov 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
24 Jul 2017 CH01 Director's details changed for Philip Sydney Elmer on 24 July 2017
24 Jul 2017 CH01 Director's details changed for Philip Sydney Elmer on 24 July 2017
17 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
06 May 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Oct 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
15 Sep 2014 TM01 Termination of appointment of Stephen John Spinks as a director on 31 May 2014
15 Sep 2014 AD01 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR United Kingdom to Asset House 27-28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 15 September 2014