- Company Overview for CAVIAR BIOTEC LIMITED (06754054)
- Filing history for CAVIAR BIOTEC LIMITED (06754054)
- People for CAVIAR BIOTEC LIMITED (06754054)
- Charges for CAVIAR BIOTEC LIMITED (06754054)
- More for CAVIAR BIOTEC LIMITED (06754054)
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) |
---|---|---|---|
31 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
02 Sep 2014 | CERTNM |
Company name changed de santa rosalia gourmet uk LIMITED\certificate issued on 02/09/14
|
|
20 Aug 2014 | AD01 | Registered office address changed from 1 Abercrombie Street London SW11 2JB to 563 - 565 Battersea Park Road Battersea London SW11 3BL on 20 August 2014 | |
16 Jul 2014 | AD02 | Register inspection address has been changed to 563 - 565 Battersea Park Road London SW11 3BL | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
14 Jun 2013 | CERTNM |
Company name changed Q345 LIMITED\certificate issued on 14/06/13
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Clark & Company 3 Lucastes Mews Paddockhall Road Haywards Heath West Sussex RH16 1HE England on 22 November 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr. Kenneth Benning on 20 November 2011 | |
25 Jun 2012 | AD01 | Registered office address changed from Clarke and Co 3 Lucastes Mews Paddockhall Road Haywards Heath RH16 1HE United Kingdom on 25 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 11 June 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jul 2011 | TM01 | Termination of appointment of Christopher Orr as a director | |
20 Jul 2011 | TM02 | Termination of appointment of Paul Drummond as a secretary | |
12 Apr 2011 | TM01 | Termination of appointment of Paul Drummond as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Aaron Simpson as a director |