CAFF GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-02

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-04-03

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-27

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MR NOEL RAMSDEN

View Document

22/12/1522 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 CURREXT FROM 29/02/2016 TO 31/03/2016

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM
161-165 GREENWICH HIGH ROAD
LONDON
SE10 8JA

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR NOEL RAMSDEN

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL

View Document

01/09/151 September 2015 DIRECTOR APPOINTED JAMES RICHARD JOHN DAVY

View Document

01/09/151 September 2015 DIRECTOR APPOINTED BRUCE CAIRD EDWARDS

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MITCHELL

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MITCHELL

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM
VINTAGE HOUSE
1 HARE PLACE
FLEET STREET
LONDON
EC4Y 1BJ

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/12/1430 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/12/1331 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MITCHELL / 06/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MITCHELL / 06/08/2010

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT MITCHELL / 01/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT MITCHELL / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MITCHELL / 08/12/2009

View Document

09/06/099 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 08/10/07 TO 29/02/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 08/10/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: G OFFICE CHANGED 19/10/06 SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/01/0419 January 2004 CAP �1500 19/12/03

View Document

19/01/0419 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/0331 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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