Advanced company searchLink opens in new window

CISCOES CATERING LTD

Company number 08437787

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)
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