Advanced company searchLink opens in new window

DE ROBILLARD KAJEE LIMITED

Company number 09794263

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)
19 Oct 2023 TM01 Termination of appointment of Toby David Williams as a director on 19 October 2023
07 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
22 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
09 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Jul 2021 AD01 Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on 6 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
10 Jun 2021 AP01 Appointment of Mr Toby David Williams as a director on 17 May 2021
17 Mar 2021 PSC04 Change of details for Mrs Brita De Robillard as a person with significant control on 16 March 2021
09 Feb 2021 TM01 Termination of appointment of Aristides Dos Reis Quintao D'costa as a director on 4 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
28 Jan 2021 PSC01 Notification of Zakkiyah Vawda as a person with significant control on 22 January 2021
28 Jan 2021 PSC07 Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 28 January 2021
28 Jan 2021 AP01 Appointment of Mrs Zakkiyah Vawda as a director on 19 January 2021
28 Jan 2021 PSC01 Notification of Brita De Robillard as a person with significant control on 15 January 2021
13 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Mar 2020 AD01 Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020
07 Jan 2020 TM01 Termination of appointment of Vawda Zakkiyah as a director on 24 December 2019
07 Jan 2020 PSC07 Cessation of Brita De Robillard as a person with significant control on 19 December 2019
07 Jan 2020 PSC01 Notification of Aristides D'costa as a person with significant control on 18 December 2019
11 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
03 May 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates