Advanced company searchLink opens in new window

CA GLOBAL PARTNERS LTD

Company number 09328203

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)
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
27 Aug 2024 AD01 Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London SE1 9SG United Kingdom to 607 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 27 August 2024
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 May 2023 AD01 Registered office address changed from Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY United Kingdom to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 13 May 2023
05 May 2023 AD01 Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London Greater London SE1 9SG United Kingdom to Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY on 5 May 2023
28 Apr 2023 AD01 Registered office address changed from C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor, News Building 3 London Bridge Street London Greater London SE1 9SG on 28 April 2023
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Nov 2022 CH03 Secretary's details changed for Adam Alexander on 30 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
03 Dec 2021 PSC04 Change of details for Mr Adam Frank Alexander as a person with significant control on 8 November 2021
03 Dec 2021 CH01 Director's details changed for Mr Adam Frank Alexander on 8 November 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
02 Nov 2018 TM01 Termination of appointment of Daniel James Gray as a director on 1 November 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates