Advanced company searchLink opens in new window

CAJ HOLDINGS LIMITED

Company number 05331960

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 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2014 MR01 Registration of charge 053319600008, created on 18 December 2014
20 Dec 2014 MR01 Registration of charge 053319600009, created on 18 December 2014
03 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 TM01 Termination of appointment of Shalina Joannov as a director
05 Jul 2013 AP01 Appointment of Mrs Shalina Rebecca Joannov as a director
26 Apr 2013 SH06 Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 100
26 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2013 TM01 Termination of appointment of Costas Joannou as a director
26 Apr 2013 AP01 Appointment of Mr Onoufrios Georgiou as a director
26 Apr 2013 AP01 Appointment of Mr Onoufrios Georgiou as a director
26 Apr 2013 AP01 Appointment of Miss Andrea Joannou as a director
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Nov 2011 AD01 Registered office address changed from 25 St. Catherine's Road London E4 8AU United Kingdom on 5 November 2011
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
14 May 2011 AD01 Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 14 May 2011
31 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Andrea Joannou as a director
09 Aug 2010 TM02 Termination of appointment of Andrea Joannou as a secretary