Advanced company searchLink opens in new window

CAVIAR BIOTEC LIMITED

Company number 06754054

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)
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
  • GBP 200
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
  • GBP 200
02 Sep 2014 CERTNM Company name changed de santa rosalia gourmet uk LIMITED\certificate issued on 02/09/14
  • CONNOT ‐ Change of name notice
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
  • GBP 200
14 Jun 2013 CERTNM Company name changed Q345 LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
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