Advanced company searchLink opens in new window

CAYZER INVESTMENT MANAGEMENT LIMITED

Company number 02108920

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)
28 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
11 Apr 2023 CH01 Director's details changed for Mr Dominic Vaughan Gibbs on 31 March 2023
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Oct 2021 CH01 Director's details changed for Mr Dominic Vaughan Gibbs on 14 October 2021
14 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Aug 2017 AD01 Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 21 August 2017
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Sep 2015 CH01 Director's details changed for Sonia Claire Barry on 1 September 2015
02 Sep 2015 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House Stratton Street London W1J 8LA on 2 September 2015
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2