Advanced company searchLink opens in new window

CASUAL DINING SERVICES LIMITED

Company number 06022528

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)
08 May 2019 TM01 Termination of appointment of Stephen Richards as a director on 30 April 2019
10 Apr 2019 AA Full accounts made up to 27 May 2018
17 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
10 Dec 2018 PSC02 Notification of Casual Dining Limited as a person with significant control on 8 June 2017
10 Dec 2018 PSC07 Cessation of Casual Dining Bidco Limited as a person with significant control on 8 June 2017
09 Apr 2018 AA Full accounts made up to 28 May 2017
14 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
05 Sep 2017 TM01 Termination of appointment of Timothy John Doubleday as a director on 21 June 2017
05 Sep 2017 AP03 Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
18 Jul 2017 PSC02 Notification of Casual Dining Bidco Limited as a person with significant control on 6 April 2016
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
02 May 2017 AA Full accounts made up to 29 May 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
08 Mar 2016 AA Full accounts made up to 31 May 2015
08 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 29,075,561.7
18 Mar 2015 AD01 Registered office address changed from Tragus Group Ltd 163 Eversholt Street London NW1 1BU to 1St Floor 163 Eversholt Street London NW1 1BU on 18 March 2015
13 Mar 2015 AA Full accounts made up to 1 June 2014
11 Mar 2015 CERTNM Company name changed tragus group LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
11 Mar 2015 CONNOT Change of name notice
07 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 29,075,561.7
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
27 Jun 2014 AP01 Appointment of Mr Stephen Richards as a director
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 6,636,851.70