Advanced company searchLink opens in new window

CASSIA FOODS LIMITED

Company number 06650533

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 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 300
24 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 July 2014
13 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 300
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
13 Aug 2013 CH01 Director's details changed for John Berkeley Portman on 13 August 2013
28 May 2013 AD01 Registered office address changed from 200a New Kings Road London SW6 4NF United Kingdom on 28 May 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU on 15 August 2012
10 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Samuel Woodward as a director
26 Jul 2011 TM01 Termination of appointment of Satnam Sahota as a director
26 Jul 2011 TM02 Termination of appointment of Samuel Woodward as a secretary
30 Jun 2011 AP01 Appointment of Mr Sanjay Jha as a director
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
26 Aug 2010 88(2) Capitals not rolled up
26 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for John Berkeley Portman on 18 July 2010
13 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
21 Jul 2009 363a Return made up to 18/07/09; full list of members
16 Jun 2009 287 Registered office changed on 16/06/2009 from 49 wellington road bilston west midlands WV14 6AH
10 Jun 2009 MEM/ARTS Memorandum and Articles of Association
04 Jun 2009 88(2) Ad 13/03/09\gbp si 298@1=298\gbp ic 100/398\