- Company Overview for CAJ GROUP LIMITED (06783707)
- Filing history for CAJ GROUP LIMITED (06783707)
- People for CAJ GROUP LIMITED (06783707)
- Charges for CAJ GROUP LIMITED (06783707)
- More for CAJ GROUP LIMITED (06783707)
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
|
|
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
|
|
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
|
|
15 Apr 2014 | SH08 | Change of share class name or designation | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
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 |