CAFE SAMBA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH England to Flat 1,196-198 Uxbridge Road London W12 7JP on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Change of details for Mr Sergio Luis Da Silva Dizio as a person with significant control on 2023-07-25

View Document

14/07/2314 July 2023 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Wendell Marques on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Sergio Luis Da Silva Dizio on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Wendell Marques as a person with significant control on 2023-07-14

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Director's details changed for Mr Sergio Luis Da Silva Dizio on 2023-01-01

View Document

24/01/2324 January 2023 Change of details for Mr Sergio Luis Da Silva Dizio as a person with significant control on 2023-01-01

View Document

24/01/2324 January 2023 Change of details for Mr Wendell Marques as a person with significant control on 2023-01-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/10/214 October 2021 Registered office address changed from King House Studio 4, 5 -11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Wendell Marques on 2021-10-01

View Document

04/10/214 October 2021 Director's details changed for Mr Sergio Luis Da Silva Dizio on 2021-10-01

View Document

04/10/214 October 2021 Change of details for Mr Sergio Luis Da Silva Dizio as a person with significant control on 2021-10-01

View Document

04/10/214 October 2021 Change of details for Mr Wendell Marques as a person with significant control on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR WENDELL MARQUES / 14/08/2017

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO LUIS DA SILVA DIZIO

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR SERGIO LUIS DA SILVA DIZIO

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDELL MARQUES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 7 PRETORIA ROAD LONDON E16 4NP ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM ADMIRALS WAY ADMIRALS WAY LONDON E14 9SP ENGLAND

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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