CRAVE COFFEE CARTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Cancellation of shares. Statement of capital on 2024-12-20

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Resolutions

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/09/2420 September 2024 Director's details changed for Hussein Paul Faridany on 2024-09-20

View Document

08/04/248 April 2024 Purchase of own shares.

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024

View Document

07/12/237 December 2023 Appointment of Alaa Raed Hashim as a director on 2023-10-31

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

25/04/2325 April 2023 Director's details changed for Hussein Paul Faridany on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Hussein Paul Faridany as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Registered office address changed from Flat 1 195 Kings Road London SW3 5ED England to 9 Russell Square London WC1B 5EG on 2023-04-25

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

10/02/2210 February 2022 Change of details for Jean-Philippe Leclef as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Jean-Philippe Leclef on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Jean-Philippe Leclef as a person with significant control on 2022-02-09

View Document

08/02/228 February 2022 Registered office address changed from 55 Lamont Road Chelsea London SW10 0HU England to Flat 1 195 Kings Road London SW3 5ED on 2022-02-08

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-25 with updates

View Document

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

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 133.13

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/2028 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 117.15

View Document

13/12/1913 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 26/10/19 STATEMENT OF CAPITAL GBP 114.16

View Document

30/08/1930 August 2019 SUB-DIVISION OF SHARES 15/08/2019

View Document

30/08/1930 August 2019 SUB-DIVISION 15/08/19

View Document

30/08/1930 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1930 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 111.17

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 38 PONT STREET LONDON SW1X 0AD UNITED KINGDOM

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 117.65

View Document

26/10/1826 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

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

View Accounts

26/09/1726 September 2017 COMPANY NAME CHANGED CRAVE PIZZA LIMITED CERTIFICATE ISSUED ON 26/09/17

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

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

View Accounts

17/01/1717 January 2017 COMPANY NAME CHANGED THE DAFAR COMPANY LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED JEAN-PHILIPPE LECLEF

View Document

25/03/1625 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN PAUL FARIDANY / 29/02/2016

View Document

26/02/1626 February 2016 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