CAIRO KITCHEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Termination of appointment of Laura Wasif as a director on 2024-07-20

View Document

23/07/2423 July 2024 Termination of appointment of Laura Wasif as a secretary on 2024-07-20

View Document

10/01/2410 January 2024 Change of details for Mr Sami Wasif as a person with significant control on 2022-11-01

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/09/2226 September 2022 Satisfaction of charge 032969260001 in full

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

26/04/2226 April 2022 Registered office address changed from Unit 1 40-48 Bromells Road London SW4 0BG England to Unit 1, 40-48 Bromells Road London SW4 0BG on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from 162C Stonhouse Street London SW4 6BE England to Unit 1 40-48 Bromells Road London SW4 0BG on 2022-04-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032969260001

View Document

30/06/1630 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 162 STONHOUSE STREET CLAPHAM LONDON SW4 6BE

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 COMPANY NAME CHANGED ESCA FLAME-UN LTD CERTIFICATE ISSUED ON 02/11/15

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED ABSOLUTELY STARVING 2 UK LIMITED CERTIFICATE ISSUED ON 26/10/15

View Document

22/06/1522 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 3 BURGH WOOD BANSTEAD SURREY SM7 1EW

View Document

22/01/1322 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

24/02/1124 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

24/02/1124 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED FRANCO MANCA UK LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

28/01/1028 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CHARMAINE WASIF

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 COMPANY NAME CHANGED ECO BRIXTON LIMITED CERTIFICATE ISSUED ON 25/09/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/12/02; CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

02/12/972 December 1997 COMPANY NAME CHANGED PIZZERIA FRANCO LIMITED CERTIFICATE ISSUED ON 03/12/97

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 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