Advanced company searchLink opens in new window

CASUAL DINING LIMITED

Company number 04349917

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)
15 May 2015 MR01 Registration of charge 043499170009, created on 12 May 2015
13 Mar 2015 AA Full accounts made up to 1 June 2014
11 Mar 2015 CERTNM Company name changed tragus holdings LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
11 Mar 2015 CONNOT Change of name notice
12 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,402,704.6
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2014 MR01 Registration of charge 043499170008, created on 30 September 2014
12 Aug 2014 TM02 Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
16 Jul 2014 AP01 Appointment of Mr Timothy John Doubleday as a director on 4 July 2014
30 May 2014 CH01 Director's details changed for Mr Steven Richards on 22 May 2014
12 May 2014 AP01 Appointment of Steven Richards as a director
12 May 2014 TM01 Termination of appointment of John Derkach as a director
02 Apr 2014 CH03 Secretary's details changed for Mohan Mansigani on 7 November 2013
02 Apr 2014 CH01 Director's details changed for Mohan Mansigani on 7 November 2013
26 Feb 2014 AA Full accounts made up to 2 June 2013
04 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,402,706.6
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 27 May 2012
08 Aug 2012 AP01 Appointment of John Derkach as a director
08 Aug 2012 TM01 Termination of appointment of James Parsons as a director
08 Aug 2012 TM01 Termination of appointment of Graham Turner as a director
19 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
09 Dec 2011 AA Full accounts made up to 29 May 2011
18 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders