CAFFE BAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 124 Finchley Road London NW3 5JS on 2024-10-15

View Document

26/07/2426 July 2024 Registration of charge 037972140001, created on 2024-07-19

View Document

26/07/2426 July 2024 Registration of charge 037972140002, created on 2024-07-19

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/02/245 February 2024 Director's details changed for Mr Luigi Paolo Carlo Polledri on 2022-01-04

View Document

05/02/245 February 2024 Director's details changed for Ms Veronica Caterina Polledri on 2022-01-04

View Document

05/02/245 February 2024 Registered office address changed from Pittalis Gilchrist Llp 303 Global House Ballards Lane London N12 8NP to Global House 303 Ballards Lane London N12 8NP on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Anthony Giovanni Luigi Polledri on 2022-01-04

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-01 with updates

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

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI PAOLO POLLEDRI / 01/01/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA POLLEDRI / 01/01/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GIOVANNI LUIGI POLLEDRI / 01/01/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR LUIGI PAOLO POLLEDRI / 01/01/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

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

View Accounts

29/08/2029 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR LUIGI PAOLO POLLEDRI / 03/05/2018

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA POLLEDRI / 01/01/2015

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR LUIGI PAOLO POLLEDRI

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR ANTONIO GIOVANNI LUIGI POLLEDRI

View Document

14/07/1514 July 2015 SECOND FILING WITH MUD 28/06/14 FOR FORM AR01

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/05/1521 May 2015 01/09/13 STATEMENT OF CAPITAL GBP 300

View Document

08/09/148 September 2014 PREVEXT FROM 30/06/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM, THE GRANARY, UNIT E HERMITAGE COURT, HERMITAGE LANE MAIDSTONE, KENT, ME16 9NT

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR LUIGI POLLEDRI

View Document

06/09/136 September 2013 DIRECTOR APPOINTED VERONICA POLLEDRI

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY POLLEDRI

View Document

06/09/136 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GIOVANNI LUIGI POLLEDRI / 01/01/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI PAULO CARLO POLLEDRI / 01/01/2013

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

18/10/1218 October 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI PAULO CARLO POLLEDRI / 28/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: PRENTIS CHAMBERS, EARL STREET, MAIDSTONE, KENT ME14 1PF

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/05/0122 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 61 FAIRVIEW AVENUE, GILLINGHAM, KENT ME8 0QP

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 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