Advanced company searchLink opens in new window

GARRAFFO CATERING SOLUTIONS LIMITED

Company number SC532311

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)
18 Dec 2023 PSC04 Change of details for Mr Fabio Hamadi Garraffo as a person with significant control on 18 December 2023
18 Dec 2023 PSC04 Change of details for Mrs Rasha El Talli as a person with significant control on 18 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Fabio Hamadi Garraffo on 18 December 2023
18 Dec 2023 CH01 Director's details changed for Mrs Rasha El Talli on 18 December 2023
18 Dec 2023 AD01 Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP on 18 December 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 29 June 2022
28 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 30 June 2021
08 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
08 Sep 2022 PSC01 Notification of Rasha El Talli as a person with significant control on 1 August 2022
08 Sep 2022 PSC04 Change of details for Mr Fabio Hamadi Garraffo as a person with significant control on 8 September 2022
17 Aug 2022 AP01 Appointment of Mrs Rasha El Talli as a director on 1 August 2022
29 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
31 Jan 2022 AA01 Previous accounting period extended from 30 April 2021 to 30 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Fabio Hamadi Garraffo on 6 April 2021
31 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
23 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jul 2019 AD01 Registered office address changed from 200B Wellesley Road Methil Leven KY8 3BW Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 July 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Aug 2018 AD01 Registered office address changed from Flexspace Flexspace Mitchelston Drive Business Centre Office 6a Kirkcaldy Fife KY1 3NB Scotland to 200B Wellesley Road Methil Leven KY8 3BW on 23 August 2018