Advanced company searchLink opens in new window

CASACUCINA LIMITED

Company number 03929776

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)
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jul 2014 MR01 Registration of charge 039297760010, created on 17 July 2014
19 Jun 2014 MR01 Registration of charge 039297760009
19 May 2014 TM01 Termination of appointment of James Birri as a director
07 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 400,000
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 CH01 Director's details changed for James Battista Birri on 22 February 2012
25 Sep 2012 CH01 Director's details changed for Andrea Ballestrieri on 22 February 2012
25 Sep 2012 CH01 Director's details changed for Anchise Ballestrieri on 22 February 2012
25 Sep 2012 CH03 Secretary's details changed for Peter John Pester on 22 February 2012
19 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
19 Apr 2012 CH03 Secretary's details changed for Peter John Pester on 29 February 2012
29 Feb 2012 AD01 Registered office address changed from 12 Birds Close Ramsden Heath Billericay Essex CM11 1JB United Kingdom on 29 February 2012
25 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Nov 2010 AD01 Registered office address changed from 50 Great Wheatley Road Rayleigh Essex SS6 7AP United Kingdom on 4 November 2010
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Sep 2009 288b Appointment terminated director mark birri
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 8
18 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
23 Feb 2009 363a Return made up to 21/02/09; full list of members