CAFE SYMPHONY CONGLETON LLP

Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from 10 Hampshire Close Congleton Cheshire CW12 1SF United Kingdom to 46 Sandbach Road Congleton CW12 4LW on 2022-01-10

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM SUITE 1 ARMCON BUSINESS PARK LONDON RD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 ANNUAL RETURN MADE UP TO 03/02/16

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/04/1524 April 2015 ANNUAL RETURN MADE UP TO 03/02/15

View Document

24/04/1524 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPER GARNER / 01/02/2015

View Document

24/04/1524 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE JULIA DYKEMAN / 01/02/2015

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 03/02/14

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPER GARNER / 01/02/2014

View Document

06/02/146 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE JULIA DYKEMAN / 01/02/2014

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

04/02/134 February 2013 ANNUAL RETURN MADE UP TO 03/02/13

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 ANNUAL RETURN MADE UP TO 03/02/12

View Document

29/11/1129 November 2011 CURRSHO FROM 28/02/2012 TO 30/11/2011

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE JULIA DYKEMAN / 03/02/2011

View Document

23/02/1123 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPER GARNER / 03/02/2011

View Document

23/02/1123 February 2011 ANNUAL RETURN MADE UP TO 03/02/11

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 ANNUAL RETURN MADE UP TO 03/02/10

View Document

28/10/0928 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPER GARNER / 09/09/2009

View Document

28/10/0928 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE JULIA DYKEMAN / 09/09/2009

View Document

03/02/093 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information