Advanced company searchLink opens in new window

DEE CAFFARI LTD

Company number 05689700

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)
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from Shms Ltd Ground Floor Suite Richmond Court 94 Botley Road Park Gate Southampton Hants SO31 1BA England on 7 January 2013
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
30 Jan 2012 AD01 Registered office address changed from Shma Limited Ground Floor Suite Richmond Court 94 Botley Road Park Gate Southampton Hampshire SO31 1BA on 30 January 2012
01 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
06 Apr 2011 AD01 Registered office address changed from the Saxon Centre 11 Bargate Christchurch Dorset BH23 1PZ on 6 April 2011
03 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
06 May 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England on 6 May 2010
05 May 2010 CH01 Director's details changed for Harry George William Spedding on 1 December 2009
05 May 2010 CH01 Director's details changed for Denise Caffari on 1 December 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
28 Jan 2009 363a Return made up to 27/01/09; full list of members
01 Jul 2008 287 Registered office changed on 01/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NF
06 Feb 2008 363a Return made up to 27/01/08; full list of members
06 Feb 2008 288c Director's particulars changed