Advanced company searchLink opens in new window

CASPIAN FOOD SERVICES LIMITED

Company number 01450855

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)
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
17 Sep 2018 PSC05 Change of details for Caspian Food Retailers Limited as a person with significant control on 17 September 2018
17 Sep 2018 AD01 Registered office address changed from The Cedars 2 High Street Bagshot Surrey GU19 5AE to 5 New Street Square London EC4A 3TW on 17 September 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
30 Jul 2018 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
27 Jul 2018 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
27 Jul 2018 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
29 Jun 2018 AP01 Appointment of Mr Alasdair Derek Murdoch as a director on 28 June 2018
29 Jun 2018 TM01 Termination of appointment of Vincent Mitchell Lovell Gwilliam as a director on 28 June 2018
18 Jun 2018 MR01 Registration of charge 014508550014, created on 13 June 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 PSC02 Notification of Caspian Food Retailers Limited as a person with significant control on 15 November 2017
30 Nov 2017 PSC07 Cessation of Caspian Uk Holdings Limited as a person with significant control on 15 November 2017
25 Nov 2017 MR04 Satisfaction of charge 7 in full
25 Nov 2017 MR04 Satisfaction of charge 11 in full
25 Nov 2017 MR04 Satisfaction of charge 9 in full
25 Nov 2017 MR04 Satisfaction of charge 8 in full
25 Nov 2017 MR04 Satisfaction of charge 12 in full
25 Nov 2017 MR04 Satisfaction of charge 10 in full
25 Nov 2017 MR04 Satisfaction of charge 13 in full
21 Nov 2017 AP01 Appointment of Mr Vincent Mitchell Lovell Gwilliam as a director on 16 November 2017
20 Nov 2017 TM02 Termination of appointment of Michael James Gray as a secretary on 16 November 2017
20 Nov 2017 TM01 Termination of appointment of Michael James Gray as a director on 16 November 2017
20 Nov 2017 TM01 Termination of appointment of Jan Mohammad Nader Zadeh as a director on 16 November 2017