BUENOS AIRES CATERING LIMITED

05131003
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2024 accounts Annual Accounts 12 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2022 accounts Annual Accounts 13 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2022 accounts Annual Accounts 13 Buy now
01 Nov 2021 officers Appointment of director (Mariela Gonzalez) 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2020 accounts Annual Accounts 12 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2020 accounts Annual Accounts 11 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 10 Buy now
30 Apr 2018 accounts Amended Accounts 12 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 13 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2017 accounts Annual Accounts 6 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
19 Feb 2016 accounts Annual Accounts 3 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
15 Jul 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
09 Sep 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 11 Buy now
07 Dec 2012 capital Return of Allotment of shares 3 Buy now
27 Nov 2012 officers Change of particulars for director (John Rattagan) 2 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 accounts Annual Accounts 12 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
26 Nov 2010 officers Change of particulars for director (John Rattagan) 2 Buy now
11 Nov 2010 accounts Annual Accounts 12 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Change of particulars for corporate secretary (Dyer & Co Secretarial Services Limited) 2 Buy now
10 Jun 2010 officers Change of particulars for director (John Rattagan) 2 Buy now
01 Mar 2010 accounts Annual Accounts 11 Buy now
05 Jun 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
13 Apr 2009 accounts Annual Accounts 10 Buy now
29 Jul 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
12 Jun 2008 annual-return Return made up to 18/05/07; full list of members 4 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from 50 ground floor broadway market london E8 4QJ 1 Buy now
07 Apr 2008 officers Appointment terminated secretary alberto abbate 1 Buy now
25 Mar 2008 accounts Annual Accounts 9 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 officers New secretary appointed 2 Buy now
27 Oct 2006 accounts Annual Accounts 9 Buy now
18 May 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
23 Nov 2005 accounts Annual Accounts 7 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
30 Sep 2005 annual-return Return made up to 18/05/05; full list of members 2 Buy now
30 Sep 2005 address Location of debenture register 1 Buy now
30 Sep 2005 address Location of register of members 1 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: 246 arnold estate druid street london SE1 2XP 1 Buy now
19 Jan 2005 capital Ad 18/05/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
15 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
18 May 2004 incorporation Incorporation Company 13 Buy now