Advanced company searchLink opens in new window

CACI LIMITED

Company number 01649776

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)
02 Apr 2014 AA Full accounts made up to 30 June 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 4,246,000
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,283,000
14 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
14 Oct 2013 CH01 Director's details changed for Mr Gregory Reese Bradford on 26 July 2013
14 Oct 2013 CH01 Director's details changed for Paul Winters on 14 October 2013
16 Jan 2013 TM01 Termination of appointment of Paul Cofoni as a director
09 Jan 2013 AP03 Appointment of Mr Steven Arthur Sadler as a secretary
09 Jan 2013 AP01 Appointment of Mr Steven Arthur Sadler as a director
09 Jan 2013 TM01 Termination of appointment of Anthony Post as a director
09 Jan 2013 TM02 Termination of appointment of Anthony Post as a secretary
21 Dec 2012 AA Full accounts made up to 30 June 2012
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
28 Dec 2011 AA Full accounts made up to 30 June 2011
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
07 Feb 2011 AA Full accounts made up to 30 June 2010
08 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
05 Nov 2010 AD01 Registered office address changed from , Caci House, Kensington Village, Avonmore Road, London, W14 8TS on 5 November 2010
06 Apr 2010 AA Full accounts made up to 30 June 2009
25 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,054,000
27 Nov 2009 AP01 Appointment of Mr Manjeet Singh Khaira as a director
17 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Paul Michael Cofoni on 10 November 2009
17 Nov 2009 CH01 Director's details changed for Warren Randall Phillips on 10 November 2009