CAFEFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

06/03/256 March 2025 Notification of Miki Minagawa as a person with significant control on 2024-04-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

04/03/224 March 2022 Notification of Tatsuya Minagawa as a person with significant control on 2021-04-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/04/1911 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CESSATION OF TATSUYA MINAGAWA AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR LEE SHANKS

View Document

12/07/1812 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TATSUYA MINAGAWA / 01/04/2015

View Document

03/03/163 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY BRYAN KEENAN

View Document

22/09/1522 September 2015 CURREXT FROM 31/07/2015 TO 30/11/2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O PETERKINS 100 UNION STREET ABERDEEN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR TATSUYA MINAGAWA

View Document

08/04/158 April 2015 DIRECTOR APPOINTED INNES GORDON MACPHERSON

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ELPHICK

View Document

07/04/157 April 2015 SECT 175 01/04/2015

View Document

02/04/152 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/143 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR INNES MACPHERSON

View Document

05/06/135 June 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: 23 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN ANGUS KEENAN / 01/01/2012

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE UNITED KINGDOM

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / INNES GORDON MACPHERSON / 01/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD JOHN ELPHICK / 01/02/2010

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR TATSUYA MINAGAWA

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 23 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/03/071 March 2007 PARTIC OF MORT/CHARGE *****

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

06/08/056 August 2005 PARTIC OF MORT/CHARGE *****

View Document

15/06/0515 June 2005 PARTIC OF MORT/CHARGE *****

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 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