Advanced company searchLink opens in new window

CAFF GROUP LIMITED

Company number 04121860

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)
22 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,500
18 Dec 2015 AA01 Current accounting period extended from 29 February 2016 to 31 March 2016
04 Sep 2015 AP01 Appointment of Mr Noel Ramsden as a director on 5 August 2015
04 Sep 2015 AD01 Registered office address changed from 161-165 Greenwich High Road London SE10 8JA to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015
01 Sep 2015 TM02 Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015
01 Sep 2015 TM01 Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015
01 Sep 2015 TM01 Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015
01 Sep 2015 TM01 Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015
01 Sep 2015 AP01 Appointment of James Richard John Davy as a director on 5 June 2015
01 Sep 2015 AP01 Appointment of Bruce Caird Edwards as a director on 5 June 2015
26 Aug 2015 AD01 Registered office address changed from Vintage House 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015
14 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,500
02 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
31 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4,500
20 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
20 Oct 2011 AA Total exemption full accounts made up to 28 February 2011
29 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
10 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
24 Aug 2010 CH01 Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010
24 Aug 2010 CH03 Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010
10 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders