Advanced company searchLink opens in new window

PUJA CASA B LIMITED

Company number 09888874

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)
11 Dec 2020 MR04 Satisfaction of charge 098888740004 in full
11 Dec 2020 MR04 Satisfaction of charge 098888740001 in full
24 Jun 2020 AD01 Registered office address changed from Manchester Square 18 Fitzhardinge Street London W1H 6EQ England to 29 , Hereford House Park Street London W1K 7JB on 24 June 2020
16 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
27 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
27 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-16
25 Jul 2019 CONNOT Change of name notice
08 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2019 MR01 Registration of a charge
04 Feb 2019 MR01 Registration of charge 098888740006, created on 22 January 2019
04 Jan 2019 MR01 Registration of charge 098888740005, created on 21 December 2018
31 Dec 2018 AD01 Registered office address changed from 118 Pall Mall London SW1Y 5ED England to Manchester Square 18 Fitzhardinge Street London W1H 6EQ on 31 December 2018
31 Dec 2018 TM01 Termination of appointment of Alexander John Mckenzie as a director on 21 December 2018
31 Dec 2018 TM01 Termination of appointment of William David Roberts as a director on 21 December 2018
31 Dec 2018 AP01 Appointment of Mr Vashu Lilaram Bhagnani as a director on 21 December 2018
07 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
07 Dec 2018 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 7 December 2018
15 Mar 2018 AAMD Amended accounts for a dormant company made up to 30 November 2016
13 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
12 Mar 2018 PSC02 Notification of Off Park Ltd as a person with significant control on 6 April 2016
01 Feb 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
04 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
30 Nov 2017 AP01 Appointment of Mr William David Roberts as a director on 17 November 2017
28 Aug 2017 AA Micro company accounts made up to 30 November 2016