Advanced company searchLink opens in new window

CABANA MAGAZINE LTD

Company number 09476079

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)
16 Jul 2020 AD01 Registered office address changed from 29 Drayton Gardens London SW10 9RY United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 July 2020
19 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 20/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 SH10 Particulars of variation of rights attached to shares
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 1,051.13
29 Jan 2020 SH02 Sub-division of shares on 20 March 2019
29 Jan 2020 SH08 Change of share class name or designation
28 Jan 2020 PSC04 Change of details for Mrs Martina Andreina Maria Forneron Mondadori as a person with significant control on 20 March 2019
28 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with updates
20 Jan 2020 PSC07 Cessation of Pierfrancesco Sartogo as a person with significant control on 11 October 2019
20 Jan 2020 TM01 Termination of appointment of Pierfrancesco Sartogo as a director on 11 October 2019
20 Jan 2020 AP04 Appointment of Regent Premium Secretary Ltd as a secretary on 1 April 2019
20 Jan 2020 TM02 Termination of appointment of Finchley Secretaries Limited as a secretary on 19 April 2019
20 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
22 Nov 2018 PSC01 Notification of Pierfrancesco Sartogo as a person with significant control on 20 March 2018
20 Nov 2018 AP01 Appointment of Mr Pierfrancesco Sartogo as a director on 20 March 2018
19 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
05 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
29 Mar 2017 SH08 Change of share class name or designation
27 Mar 2017 SH10 Particulars of variation of rights attached to shares
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates