CAFFE ESPRESSO BAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Miss Laura Jane Higdon as a secretary on 2025-08-19

View Document

20/08/2520 August 2025 NewTermination of appointment of Victoria Higdon as a secretary on 2025-08-19

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Cessation of Gerald Robert Fitzgerald as a person with significant control on 2023-11-07

View Document

23/11/2323 November 2023 Notification of Victoria Higdon as a person with significant control on 2023-11-07

View Document

23/11/2323 November 2023 Appointment of Miss Victoria Higdon as a director on 2023-11-17

View Document

22/11/2322 November 2023 Termination of appointment of Gerald Robert Fitzgerald as a director on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

17/06/1917 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HIGDON / 10/01/2014

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT FITZGERALD / 10/01/2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 49 BROAD STREET ALRESFORD HAMPSHIRE SO24 9AS

View Document

10/10/1310 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROBERT FITZGERALD / 11/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/10/0924 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HIGDON / 24/09/2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM FLAT 5 WEYHILL LODGE RED POST LANE ANDOVER HAMPSHIRE SP11 0PX

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FITZGERALD / 24/09/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY NICOLA BAXTER

View Document

07/08/087 August 2008 SECRETARY APPOINTED VICTORIA HIGDON

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 20 ARLE CLOSE ALRESFORD HAMPSHIRE SO24 9BG

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FITZGERALD / 24/06/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 18 BELL HOUSE HEADLEY CLOSE ALRESFORD HAMPSHIRE SO24 9XE

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: FLAT 3, TICHBOURNE HOUSE TICHBOURNE DOWN, ALRESFORD HAMPSHIRE SO24 9XF

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 3 TICHBOURNE HOUSE ALRESFORD HAMPSHIRE SO24 9XF

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 S366A DISP HOLDING AGM 28/02/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED EXTREME COFFEE CO. LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

11/09/0311 September 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