Advanced company searchLink opens in new window

CAIDAN PUBLISHING LIMITED

Company number 06714222

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)
31 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
31 Oct 2013 AP01 Appointment of Miss Charlotte Elliette Caidan as a director on 1 May 2013
31 Oct 2013 AP01 Appointment of Mr Simon Joseph Caidan as a director on 1 May 2013
31 Oct 2013 AD01 Registered office address changed from C/O Dominique Caidan 123 Pall Mall London SW1Y 5EA United Kingdom on 31 October 2013
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Ms Anna Honorine Caidan on 8 October 2012
08 Oct 2012 CH01 Director's details changed for Dominique Caidan on 8 October 2012
08 Oct 2012 AD01 Registered office address changed from C/O Dominique Caidan 104 High Street Tring Hertfordshire HP23 4AF United Kingdom on 8 October 2012
16 May 2012 AA Total exemption small company accounts made up to 31 October 2011
16 May 2012 AD01 Registered office address changed from 10 College Road First Floor Harrow Middlesex HA1 1BE on 16 May 2012
11 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Mar 2011 AP01 Appointment of Anna Honorine Caidan as a director
11 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Dominique Caidan on 2 October 2009
26 Jan 2010 AD01 Registered office address changed from 10 Claremont Road Surbition Surrey KT6 4QU on 26 January 2010
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2008 88(2) Ad 02/10/08\gbp si 99@1=99\gbp ic 1/100\
04 Nov 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Oct 2008 288a Director appointed dominique caidan
13 Oct 2008 288b Appointment terminated director andrew davis