Advanced company searchLink opens in new window

CAJ GROUP LIMITED

Company number 06783707

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)
25 Feb 2020 TM01 Termination of appointment of Panayiota Costa Joannou as a director on 24 February 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Mar 2017 AP01 Appointment of Miss Panayiota Costa Joannou as a director on 1 March 2017
05 Mar 2017 AP01 Appointment of Mrs Andrea Costa Georgiou as a director on 1 March 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jul 2016 MR01 Registration of charge 067837070001, created on 29 July 2016
10 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 51,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 51,000
30 Nov 2014 CH01 Director's details changed for Mrs Shalina Rebecca Joannou on 30 November 2014
30 Nov 2014 AD01 Registered office address changed from 25 St. Catherine's Road London E4 8AU England to Sterling House Fulbourne Road London E17 4EE on 30 November 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Sep 2014 AD01 Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 25 St. Catherine's Road London E4 8AU on 24 September 2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 51,000
15 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share cap 01/03/2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 51,000
01 Apr 2014 AP01 Appointment of Mrs Shalina Rebecca Joannou as a director
25 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013