A TOUCH OF CAVIAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
06/06/246 June 2024 | Appointment of Miss Chloe Manon Veronique Chataignon as a director on 2024-06-06 |
06/06/246 June 2024 | Termination of appointment of Raphaelle Marie Therese Simmons as a director on 2024-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/07/2323 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Registered office address changed from Unit 9 Rufus Business Centre Ravensbury Terrace London SW18 4RL England to Unit a, Barwell Business Park Leatherhead Road Chessington KT9 2NY on 2021-10-18 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE AUGIER-CALLEJA |
17/06/1917 June 2019 | DIRECTOR APPOINTED RAPHAELLE MARIE THERESE SIMMONS |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 24 BURCOTE ROAD LONDON SW18 3LQ ENGLAND |
10/08/1610 August 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE MARIE CECILE AUGIER-CALLEJA / 16/06/2016 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company