Advanced company searchLink opens in new window

IMPERIAL CAVIAR LIMITED

Company number 05377191

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)
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
15 Feb 2024 AA01 Current accounting period extended from 31 May 2024 to 30 June 2024
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 CS01 Confirmation statement made on 5 April 2023 with updates
31 May 2023 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 103
31 May 2023 AP01 Appointment of Ariana Yasmin Rohgar as a director on 10 November 2022
15 Aug 2022 AD01 Registered office address changed from The Quadrant Centre Limes Road Weybridge KT13 8DH to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 15 August 2022
21 Jun 2022 AA Unaudited abridged accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jul 2021 CH01 Director's details changed for Mr Ramin Rohgar on 30 June 2021
01 Jul 2021 CH01 Director's details changed for Miss Kiana Roxanne Rohgar on 30 June 2021
01 Jul 2021 CH01 Director's details changed for Mrs Katayoun Rohgar on 30 June 2021
01 Jul 2021 CH03 Secretary's details changed for Katayoun Rohgar on 30 June 2021
01 Jul 2021 PSC04 Change of details for Mr Ramin Rohgar as a person with significant control on 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 PSC04 Change of details for Mr Ramin Rohgar as a person with significant control on 6 April 2016
29 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
29 May 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 102
01 May 2020 AD01 Registered office address changed from Hyde Park House 5 Manfred Road Putney London SW15 2RS England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 1 May 2020
30 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Jan 2020 AP01 Appointment of Mrs Katayoun Rohgar as a director on 25 January 2020
20 Nov 2019 AA Total exemption full accounts made up to 31 May 2019