CAFEDIRECT PRODUCERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Registered office address changed from 21 Whiston Road London E2 8EX England to International House 45-55 Commercial Street London E1 6BD on 2021-09-28

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 DIRECTOR APPOINTED MS CLAIRE LOUISE RHODES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORGAN

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIMROD WAMBETTE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS PAULINE JEPKORIR BOIT

View Document

04/01/184 January 2018 NOTIFICATION OF PSC STATEMENT ON 04/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT F ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ETHURU

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALVARO GOMEZ FERRETO

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR LENIN TOCTO MINGA

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR LEBI GABRIEL HUDSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WEINMANN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 01/06/13 STATEMENT OF CAPITAL GBP 31

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR NIMROD WAMBETTE

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG MICHAEL WEINMANN / 25/07/2011

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ALVARO GOMEZ FERRETO

View Document

25/08/1025 August 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

15/07/1015 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KOBIA ETHURU / 16/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG MICHAEL WEINMANN / 19/06/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAUL DEL AGUILA

View Document

17/05/1017 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 30

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KIMARO

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR ANDREW KOBIA ETHURU

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY CHARLES RAISTRICK

View Document

02/04/092 April 2009 SECRETARY APPOINTED MR TIMOTHY DAVID MORGAN

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR EULOGIO RUSOKE

View Document

09/03/099 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM CITY CLOISTERS SUITE B2 196 OLD STREET LONDON EC1V 9FR

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG WEINMANN / 05/01/2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG WEINMANN / 03/06/2008

View Document

17/04/0817 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; NO CHANGE OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/12/039 December 2003 COMPANY NAME CHANGED TRANSIENT TIMES LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

19/06/0319 June 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