Advanced company searchLink opens in new window

K C CAVIAR LIMITED

Company number 08327815

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)
25 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 17 October 2023 with updates
09 Nov 2023 AD02 Register inspection address has been changed from The Laurels Swale Pasture Lane Catterick Richmond DL10 7NU England to Serendipity Lodge Rawfield Lane Fairburn Knottingley WF11 9LD
30 Oct 2023 AD01 Registered office address changed from 39 Abbey Walk Pontefract WF8 1TB England to Serendipity Lodge Rawfield Lane Fairburn Knottingley WF11 9LD on 30 October 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 17 October 2022 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 08/12/2022
28 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 229.141
20 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 01/01/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2014
  • GBP 25,000
20 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 November 2014
  • GBP 40,000
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 182,425
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 123,050
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 98,187.50
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 December 2015
  • GBP 47,000
20 Jul 2022 SH02 Sub-division of shares on 1 January 2014
13 Jun 2022 AD01 Registered office address changed from The Laurels Swale Pasture Lane Catterick Richmond DL10 7NU England to 39 Abbey Walk Pontefract WF8 1TB on 13 June 2022
09 Feb 2022 TM01 Termination of appointment of Mark Richard Addey as a director on 31 January 2022
23 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with updates