CACO&CO BLACKFRIARS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

12/04/2512 April 2025 Termination of appointment of Karim Hammouti as a director on 2025-04-01

View Document

12/04/2512 April 2025 Cessation of Karim Hammouti as a person with significant control on 2025-04-01

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

04/05/214 May 2021 DISS40 (DISS40(SOAD))

View Document

01/05/211 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR SAMIR MERDAS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR KARIM HAMMOUTI

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIM HAMMOUTI

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDELKADER KETROUCI

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR MERDAS / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDELKARDER KETROUCI / 15/05/2019

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIR MERDAS

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR ABDELKADER KETROUCI / 15/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF JOSE ABELINO QUINTAL DA SILVA AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE QUINTAL DA SILVA

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ABDELKARDER KETROUCI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAURO DA SILVA XAVIER RODRIGUES

View Document

10/10/1810 October 2018 CESSATION OF MAURO HENRIQUE DA SILVA XAVIER RODRIGUES AS A PSC

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE ABELINO QUINTAL DA SILVA

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JOSE ABELINO QUINTAL DA SILVA

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 TERMINATE DIR APPOINTMENT

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR MAURO HENRIQUE DA SILVA XAVIER RODRIGUES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURO HENRIQUE DA SILVA XAVIER RODRIGUES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 43A HIGH STREET BARKINGSIDE ESSEX IG6 2AD ENGLAND

View Document

26/09/1826 September 2018 CESSATION OF JORGE RODRIGUES DE JESUS AS A PSC

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLENE GODINHO BAPTISTA DE JESUS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/12/1630 December 2016 DIRECTOR APPOINTED MRS CHARLENE GODINHO BAPTISTA DE JESUS

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR JORGE RODRIGUES DE JESUS

View Document

08/03/168 March 2016 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

20/02/1620 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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