SOLO CAFE BARS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS MALCOLM SMITH

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANN GLOVER-SMITH

View Document

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMION MARK ANDREW SMITH

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMION MARK ANDREW SMITH / 06/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1111 May 2011 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH GLOVER SMITH / 01/08/2008

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMION SMITH / 01/08/2008

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 12 MARLBOROUGH GARDENS CARLISLE CA3 9NH UNITED KINGDOM

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM ALGA HOUSE BRUNEL WAY DURRANHILL CARLISLE CUMBRIA CA1 3NQ

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: STERLING HOUSE WAVELL DRIVE ROSEHILL CARLISLE CUMBRIA CA1 2SA

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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