CAFE UNITY 2014

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Peter Burns as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Margaret Anne Burns as a director on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Charles John Nevin as a director on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Dean Christian Gardner as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Charles John Nevin as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Peter Burns as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Margaret Anne Burns as a person with significant control on 2022-03-30

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/02/225 February 2022 Director's details changed for Mr Colin Alan Miller on 2022-01-16

View Document

12/10/2112 October 2021 Appointment of Mr Dean Christian Gardner as a director on 2021-10-11

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

23/01/1923 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE BURNS / 30/05/2016

View Document

20/06/1620 June 2016 02/06/16 NO MEMBER LIST

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / REV CHARLES JOHN NEVIN / 29/05/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER BURNS / 29/05/2016

View Document

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 02/06/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 ARTICLES OF ASSOCIATION

View Document

24/03/1524 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/03/1524 March 2015 ALTER ARTICLES 11/03/2015

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR COLIN ALAN MILLER

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN HUMPHREYS

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS MARGARET ANNE BURNS

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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