CA-AUDIO LTD.

The Picasso Building The Picasso Building, Wakefield, West Yorkshire, WF1 5PF, United Kingdom
StatusACTIVE
Company No.06272180
CategoryPrivate Limited Company
Incorporated07 Jun 2007
Age16 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

CA-AUDIO LTD. is an active private limited company with number 06272180. It was incorporated 16 years, 11 months, 16 days ago, on 07 June 2007. The company address is The Picasso Building The Picasso Building, Wakefield, West Yorkshire, WF1 5PF, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2022

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-09-02

Officer name: Sl24 Ltd.

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2022

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ga Secretarial Service Limited

Termination date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Old address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom

Change date: 2022-06-10

New address: The Picasso Building Caldervale Road Wakefield, West Yorkshire WF1 5PF

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Christian Oertel

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Primary Secretary Services Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-01

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Change date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Primary Secretary Services Ltd.

Change date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: West 1 West Dock Street Hull HU3 4HH

Change date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Sep 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-05-05

Officer name: Primary Secretary Services Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Old address: Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL

Change date: 2010-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Primary Secretary Services Ltd.

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Oertel

Change date: 2010-02-12

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRIC (PORTSMOUTH REGISTRY) LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09685029
Status:ACTIVE
Category:Private Limited Company

LAMBDA CREATIVES LTD

3 THOMPSON ROAD,STROUD,GL5 1TE

Number:08416478
Status:ACTIVE
Category:Private Limited Company

M J BRAGG AND SON LIMITED

MILL LEAT HOUSE,CREDITON,EX17 5JL

Number:04625438
Status:ACTIVE
Category:Private Limited Company

RAPPEL ACCESS SERVICES LTD

47 NORFOLK ROAD,READING,RG30 2EG

Number:06139658
Status:ACTIVE
Category:Private Limited Company

RARE BIRD DISTILLERY LIMITED

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:10004341
Status:ACTIVE
Category:Private Limited Company

RJL ENGINEERING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11255898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source