Advanced company searchLink opens in new window

CAHAVA LTD

Company number 12869657

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 May 2024 AA Micro company accounts made up to 30 September 2023
09 May 2024 PSC04 Change of details for Mr Suresh Gangaiah as a person with significant control on 9 May 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
09 May 2024 PSC04 Change of details for Mr Suresh Gangaiah as a person with significant control on 9 April 2024
09 Apr 2024 AD01 Registered office address changed from Flat 5 Velocity South, City Walk, Leeds, Flat 5, Velocity South 6 City Walk, Leeds, England Leeds LS11 9BJ England to 124 City Road, London, City Road London EC1V 2NX on 9 April 2024
10 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
09 Jul 2023 AA Micro company accounts made up to 30 September 2022
05 Jun 2023 AD01 Registered office address changed from Flat 5 Velocity South City Walk Leeds LS11 9BJ England to Flat 5 Velocity South, City Walk, Leeds, Flat 5, Velocity South 6 City Walk, Leeds, England Leeds LS11 9BJ on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct, London EC1A 2BN United Kingdom to Flat 5 Velocity South City Walk Leeds LS11 9BJ on 5 June 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2021 MR01 Registration of charge 128696570001, created on 4 March 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
03 Dec 2020 PSC01 Notification of Suresh Gangaiah as a person with significant control on 1 November 2020
03 Dec 2020 PSC07 Cessation of Sycora Research Ltd. as a person with significant control on 1 November 2020
01 Dec 2020 AP01 Appointment of Mr Suresh Gangaiah as a director on 1 November 2020
06 Nov 2020 TM01 Termination of appointment of Eesha Yatee as a director on 5 November 2020
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted