CAFFE' E VINO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from 20 Trafalgar Road Tewkesbury GL20 5FN England to 37 High Street Tewkesbury GL20 5BB on 2023-10-27

View Document

02/10/232 October 2023 Termination of appointment of Francesco Schena as a director on 2023-10-02

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE VENTOLA / 26/02/2021

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIGI BOSCO

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR LUIGI BOSCO

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 19 AMBROSIA WALK TEWKESBURY GLOUCESTERSHIRE GL20 5FS

View Document

09/12/189 December 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCESCO SCHENA / 01/11/2018

View Document

27/11/1827 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 PREVEXT FROM 31/12/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information