CA EVENTS & SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CA EVENTS & SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14729796

Incorporation date

14/03/2023

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 14729796 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2023)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon17/04/2025
Registered office address changed to PO Box 4385, 14729796 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17
dot icon17/04/2025
Director's details changed for Mr Charles Anthony Bangs on 2025-04-05
dot icon28/11/2024
Notification of a person with significant control statement
dot icon28/11/2024
Elect to keep the directors' register information on the public register
dot icon26/11/2024
Micro company accounts made up to 2024-05-31
dot icon22/10/2024
Registered office address changed from , Flex Workspaces 1st Floor Savile Street, Hull, HU1 3ES, England to Office 7169 High Road Romford / Essex RM6 6AX on 2024-10-22
dot icon17/05/2024
Registered office address changed from , 14/2E Docklands Business Centre Tiller Road, London, E14 8PX, England to Office 7169 High Road Romford / Essex RM6 6AX on 2024-05-17
dot icon01/04/2024
Termination of appointment of Daniel Edward Rueben Fox as a director on 2024-04-01
dot icon28/03/2024
Cessation of Daniel Edward Rueben Fox as a person with significant control on 2024-03-28
dot icon15/03/2024
Notification of Daniel Edward Ruben Fox as a person with significant control on 2024-03-15
dot icon14/03/2024
Appointment of Mr Daniel Edward Rueben Fox as a director on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon08/12/2023
Cessation of Joseph Benjamin Davison as a person with significant control on 2023-12-08
dot icon08/12/2023
Termination of appointment of Joseph Benjamin Davison as a director on 2023-12-08
dot icon08/12/2023
Termination of appointment of Scmj Security Ltd as a director on 2023-12-08
dot icon05/12/2023
Registered office address changed from , Bartle House Oxford Court, Manchester, M2 3WQ, England to Office 7169 High Road Romford / Essex RM6 6AX on 2023-12-05
dot icon03/11/2023
Appointment of Mr Joseph Benjamin Davison as a director on 2023-11-01
dot icon03/11/2023
Notification of Joseph Davison as a person with significant control on 2023-11-01
dot icon03/11/2023
Change of details for Mr Joseph Benjamin Davison as a person with significant control on 2023-11-01
dot icon02/11/2023
Cessation of Keegan Lee Tran as a person with significant control on 2023-11-02
dot icon02/11/2023
Termination of appointment of Keegan Lee Tran as a director on 2023-11-02
dot icon02/11/2023
Appointment of Scmj Security Ltd as a director on 2023-11-02
dot icon05/08/2023
Change of details for Mr Keegan Lee Tran as a person with significant control on 2023-08-01
dot icon24/06/2023
Appointment of Mr Keegan Lee Tran as a director on 2023-06-22
dot icon22/06/2023
Notification of Keegan Lee Tran as a person with significant control on 2023-06-22
dot icon05/06/2023
Change of details for Mr Charles Anthony Bangs as a person with significant control on 2023-06-02
dot icon02/06/2023
Cessation of Adam Connor Mcfaul as a person with significant control on 2023-06-02
dot icon02/06/2023
Termination of appointment of Adam Connor Mcfaul as a director on 2023-06-02
dot icon22/05/2023
Termination of appointment of Rilie Mae Binnington as a secretary on 2023-05-17
dot icon22/05/2023
Appointment of Mr Charles Anthony Bangs as a secretary on 2023-05-22
dot icon22/05/2023
Change of details for Mr Adam Connor Mcfaul as a person with significant control on 2023-05-22
dot icon19/04/2023
Certificate of change of name
dot icon18/04/2023
Current accounting period extended from 2024-03-31 to 2024-05-31
dot icon09/04/2023
Appointment of Mr Adam Connor Mcfaul as a director on 2023-04-09
dot icon09/04/2023
Notification of Adam Connor Mcfaul as a person with significant control on 2023-04-09
dot icon08/04/2023
Registered office address changed from , 76 Kilnsea Grove, Hull, HU9 3rd, England to Office 7169 High Road Romford / Essex RM6 6AX on 2023-04-08
dot icon08/04/2023
Registered office address changed from , 68 Oxenhope Road, Hull, HU6 7BZ, England to Office 7169 High Road Romford / Essex RM6 6AX on 2023-04-08
dot icon08/04/2023
Termination of appointment of Charles Anthony Bangs as a director on 2023-04-08
dot icon08/04/2023
Termination of appointment of Elicia Walton as a director on 2023-04-08
dot icon08/04/2023
Secretary's details changed for Miss Elicia Walton on 2023-04-05
dot icon08/04/2023
Secretary's details changed for Mr Jordan Lee Hogdson on 2023-04-05
dot icon08/04/2023
Termination of appointment of Jordan Lee Hogdson as a secretary on 2023-04-08
dot icon08/04/2023
Termination of appointment of Elicia Walton as a secretary on 2023-04-08
dot icon08/04/2023
Cessation of Charles Anthony Bangs as a person with significant control on 2023-03-14
dot icon08/04/2023
Cessation of Jordan Lee Hodgson as a person with significant control on 2023-03-14
dot icon08/04/2023
Notification of a person with significant control statement
dot icon08/04/2023
Notification of Charles Anthony Bangs as a person with significant control on 2023-04-08
dot icon08/04/2023
Appointment of Mr Charles Anthony Bangs as a director on 2023-04-08
dot icon08/04/2023
Withdrawal of a person with significant control statement on 2023-04-08
dot icon08/04/2023
Appointment of Miss Rilie Mae Binnington as a secretary on 2023-04-08
dot icon05/04/2023
Appointment of Miss Elicia Walton as a director on 2023-04-05
dot icon05/04/2023
Registered office address changed from , 13 Camelford Close, Bransholme, Hull, HU7 4DL, England to Office 7169 High Road Romford / Essex RM6 6AX on 2023-04-05
dot icon05/04/2023
Termination of appointment of Jordan Lee Hodgson as a director on 2023-04-05
dot icon05/04/2023
Appointment of Mr Jordan Lee Hogdson as a secretary on 2023-04-05
dot icon20/03/2023
Registered office address changed from , 68 Oxenhope Road, Hull, HU6 7BZ, England to Office 7169 High Road Romford / Essex RM6 6AX on 2023-03-20
dot icon14/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Joseph Benjamin
Director
01/11/2023 - 08/12/2023
7
Fox, Daniel Edward Rueben, Mr.
Director
14/03/2024 - 01/04/2024
5
Hodgson, Jordan Lee
Director
14/03/2023 - 05/04/2023
-
Bangs, Charles Anthony
Director
08/04/2023 - Present
-
Bangs, Charles Anthony
Director
14/03/2023 - 08/04/2023
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA EVENTS & SUPPORT LIMITED

CA EVENTS & SUPPORT LIMITED is an(a) Active company incorporated on 14/03/2023 with the registered office located at 4385, 14729796 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA EVENTS & SUPPORT LIMITED?

toggle

CA EVENTS & SUPPORT LIMITED is currently Active. It was registered on 14/03/2023 .

Where is CA EVENTS & SUPPORT LIMITED located?

toggle

CA EVENTS & SUPPORT LIMITED is registered at 4385, 14729796 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CA EVENTS & SUPPORT LIMITED do?

toggle

CA EVENTS & SUPPORT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CA EVENTS & SUPPORT LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.