- Company Overview for CISCOES CATERING LTD (08437787)
- Filing history for CISCOES CATERING LTD (08437787)
- People for CISCOES CATERING LTD (08437787)
- Charges for CISCOES CATERING LTD (08437787)
- More for CISCOES CATERING LTD (08437787)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
28 Mar 2024 | AP01 | Appointment of Mr Amir Zandi as a director on 25 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Fanak Zandi as a director on 25 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Quintus Daniel Francois Van Tonder as a director on 25 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Fqaa Limited as a person with significant control on 25 March 2024 | |
28 Mar 2024 | PSC01 | Notification of Amir Zandi as a person with significant control on 25 March 2024 | |
28 Mar 2024 | PSC01 | Notification of Ali Zandi as a person with significant control on 25 March 2024 | |
09 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
27 Mar 2023 | PSC05 | Change of details for Fqaa Limited as a person with significant control on 27 August 2019 | |
27 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
28 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 May 2019 | AD01 | Registered office address changed from Third Floor, Scottish Mutual House 27 - 29 North Street Hornchurch Essex RM11 1RS England to 25 Ber Street Norwich NR1 3EU on 23 May 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
22 Feb 2018 | PSC07 | Cessation of Ian Robert Cooke as a person with significant control on 19 February 2018 | |
22 Feb 2018 | PSC02 | Notification of Fqaa Limited as a person with significant control on 19 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Ian Robert Cooke as a director on 19 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Ms Fanak Zandi as a director on 19 February 2018 |