Advanced company searchLink opens in new window

CASUAL DINING LONDON LIMITED

Company number 05823072

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)
23 Aug 2018 MR01 Registration of charge 058230720009, created on 15 August 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
06 Mar 2018 AA Full accounts made up to 28 May 2017
05 Sep 2017 TM01 Termination of appointment of Timothy John Doubleday as a director on 21 June 2017
05 Sep 2017 AP03 Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
18 Jul 2017 PSC02 Notification of Casual Dining Bidco Limited as a person with significant control on 6 April 2016
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
21 Apr 2017 AA Full accounts made up to 29 May 2016
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 348,250
08 Mar 2016 AA Full accounts made up to 31 May 2015
19 Feb 2016 MR04 Satisfaction of charge 058230720006 in full
19 Feb 2016 MR04 Satisfaction of charge 058230720005 in full
15 Feb 2016 MR01 Registration of charge 058230720007, created on 5 February 2016
07 Aug 2015 MR01 Registration of charge 058230720006, created on 20 July 2015
25 Jul 2015 MR04 Satisfaction of charge 3 in full
25 Jul 2015 MR04 Satisfaction of charge 2 in full
25 Jul 2015 MR04 Satisfaction of charge 058230720004 in full
21 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 348,250
15 May 2015 MR01 Registration of charge 058230720005, created on 12 May 2015
13 Mar 2015 AA Full accounts made up to 1 June 2014
11 Mar 2015 CERTNM Company name changed tragus LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
11 Mar 2015 CONNOT Change of name notice
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association