CAFFE C (MUIRHEAD) LTD

Company Documents

DateDescription
09/01/259 January 2025 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-03-26

View Document

11/01/2411 January 2024 Termination of appointment of Remo Claudio Baldassarra as a director on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mr Claudio Baldassarra as a director on 2024-01-11

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 2023-09-27

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-09-26 with updates

View Document

17/12/2117 December 2021 Cessation of Remo Claudio Baldassarra as a person with significant control on 2021-09-26

View Document

17/12/2117 December 2021 Notification of Marie Baldassarra as a person with significant control on 2021-09-26

View Document

17/12/2117 December 2021 Notification of Claudio Baldassarra as a person with significant control on 2021-09-26

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/09/2025 September 2020 CESSATION OF CLAUDIO ANTONIO BALDASSARRA AS A PSC

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR REMO CLAUDIO BALDASSARRA

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED CAFE VIA LIMITED CERTIFICATE ISSUED ON 25/09/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMO BALDASSARRA

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BALDASSARRA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/05/1515 May 2015 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