Advanced company searchLink opens in new window

CAA BRANDS UK LIMITED

Company number 03146849

Filter by category

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 Feb 2014 AP01 Appointment of Mr Dow Peter Famulak as a director
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 14.32
14 Feb 2014 TM01 Termination of appointment of Angela Farrugia as a director
14 Feb 2014 TM01 Termination of appointment of Inam Shah as a director
14 Feb 2014 TM01 Termination of appointment of Melvin Thomas as a director
14 Feb 2014 TM01 Termination of appointment of Simon Bamber as a director
14 Feb 2014 TM02 Termination of appointment of Inam Shah as a secretary
14 Feb 2014 AD01 Registered office address changed from , the Licensing Company, 1032a Southern Terrace Westfield London Shopping Centre, Ariel Way, London, W12 7GB on 14 February 2014
04 Feb 2014 MR04 Satisfaction of charge 1 in full
21 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares approved 14/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2014 MR04 Satisfaction of charge 7 in full
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
12 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
06 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
30 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
24 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Inam Ul-Haq Shah on 14 May 2010
30 Nov 2010 CH03 Secretary's details changed for Inam Ul-Haq Shah on 14 May 2010
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
17 Nov 2010 AD01 Registered office address changed from , Suite 2, Cumberland House,, 1 Kensington Road, London, W8 5NX on 17 November 2010
14 Jun 2010 AUD Auditor's resignation
23 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders