About

Registered Number: 06783707
Date of Incorporation: 06/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, London, E17 4EE

 

Having been setup in 2009, Caj Group Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Georgiou, Andrea Costa, Joannou, Andrea Costa, Qa Registrars Limited, Joannou, Andrea Costa, Joannou, Panayiota Costa, Joannou, Panayiota, Joannou, Shalina Rebecca, Qa Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU, Andrea Costa 01 March 2017 - 1
JOANNOU, Andrea Costa 30 January 2009 16 December 2010 1
JOANNOU, Panayiota Costa 01 March 2017 24 February 2020 1
JOANNOU, Panayiota 30 January 2009 16 December 2010 1
JOANNOU, Shalina Rebecca 16 January 2009 30 March 2010 1
QA NOMINEES LIMITED 06 January 2009 06 January 2009 1
Secretary Name Appointed Resigned Total Appointments
JOANNOU, Andrea Costa 30 March 2010 16 December 2010 1
QA REGISTRARS LIMITED 06 January 2009 06 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 April 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 05 March 2017
AP01 - Appointment of director 05 March 2017
AA - Annual Accounts 24 November 2016
MR01 - N/A 30 July 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 April 2015
CH01 - Change of particulars for director 30 November 2014
AD01 - Change of registered office address 30 November 2014
AA - Annual Accounts 10 November 2014
AD01 - Change of registered office address 24 September 2014
SH01 - Return of Allotment of shares 28 April 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 05 November 2011
AD01 - Change of registered office address 14 May 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
RESOLUTIONS - N/A 09 December 2010
CERT10 - Re-registration of a company from public to private 09 December 2010
MAR - Memorandum and Articles - used in re-registration 09 December 2010
RR02 - Application by a public company for re-registration as a private limited company 09 December 2010
AA - Annual Accounts 05 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
CERT8A - N/A 05 February 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 February 2009
225 - Change of Accounting Reference Date 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
NEWINC - New incorporation documents 06 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.