CAFE XPRESS THREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewChange of details for Mr Wei Wang as a person with significant control on 2025-06-26

View Document

14/07/2514 July 2025 NewNotification of Rong Zhang as a person with significant control on 2025-06-26

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-07-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM EQUITY HOUSE SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RONG ZHANG / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI WANG / 02/05/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI WANG / 17/04/2013

View Document

28/02/1328 February 2013 PREVSHO FROM 31/08/2012 TO 31/07/2012

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/125 December 2012 CURRSHO FROM 31/03/2012 TO 31/08/2011

View Document

05/11/125 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR RONG ZHANG

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 7UX UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR EUNA SHIER

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SHIER

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR WEI WANG

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS RONG ZHANG

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EUNA KANG / 28/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHIER / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT EKER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT EKER

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MS EUNA KANG

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED IAN SHIER

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

11/11/0811 November 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SCHOFIELD

View Document

04/03/084 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 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