BUONA CAFE LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-01-22 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Change of details for Mrs Abeer Ramzy Bebamy as a person with significant control on 2024-01-10 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/12/2126 December 2021 | Micro company accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABEER RAMZY BEBAMY / 12/06/2020 |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAYEZ KAMEL SOLIMAN GHALY |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS ABEER RAMZY BEBAMY / 12/06/2020 |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, SECRETARY ABEER EBEID |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/12/197 December 2019 | DIRECTOR APPOINTED MR FAYEZ KAMEL SOLIMAN GHALY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABEER BEBAMY |
05/02/195 February 2019 | DIRECTOR APPOINTED MRS ABEER RAMZY BEBAMY |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR FAYEZ GHALY |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
05/02/195 February 2019 | CESSATION OF FAYEZ KAMEL SOLIMAN GHALY AS A PSC |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 11 CRAVEN ROAD LONDON W2 3BP |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
04/01/144 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/04/138 April 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 10 FORBURY ROAD READING BERKSHIRE RG1 1SE |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/02/072 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/09/0625 September 2006 | SECRETARY'S PARTICULARS CHANGED |
21/09/0621 September 2006 | SECRETARY'S PARTICULARS CHANGED |
17/07/0617 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0617 July 2006 | SECRETARY'S PARTICULARS CHANGED |
16/03/0616 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
17/02/0417 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/01/0327 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
26/01/0226 January 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | SECRETARY RESIGNED |
20/06/0120 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/019 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0125 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
08/05/018 May 2001 | REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 17 BEACHAMPTON BUSINESS PARK NASH ROAD, BEACHAMPTON MILTON KEYNES MK19 6EA |
16/02/0116 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | SECRETARY RESIGNED |
08/02/018 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 17 BEACHAMPTON BUSINESS PARK RASH ROAD VEACHAMPTON MILTON KEYNES BUCKINGHAMSHIRE MK19 6ED |
06/02/016 February 2001 | COMPANY NAME CHANGED SOVEREIGN ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 06/02/01 |
01/02/011 February 2001 | NEW SECRETARY APPOINTED |
01/02/011 February 2001 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 19-21 HADRIANS DRIVE BANCROFT MILTON KEYNES BUCKINGHAMSHIRE MK13 0QB |
17/07/0017 July 2000 | DIRECTOR RESIGNED |
13/03/0013 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
03/03/003 March 2000 | SECRETARY RESIGNED |
03/03/003 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/003 March 2000 | DIRECTOR RESIGNED |
03/03/003 March 2000 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
27/01/0027 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company