KAFEVEND GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2025-06-10

View Document

10/06/2510 June 2025 NewTermination of appointment of Dentons Secretaries Limited as a secretary on 2025-06-05

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/06/2316 June 2023 Termination of appointment of Claire Duffy as a director on 2023-06-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Simon John Harrison as a director on 2022-12-08

View Document

03/11/223 November 2022 Termination of appointment of Steven Kitching as a director on 2022-10-27

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Registered office address changed from Unit D Fleming Centre Fleming Way Crawley West Sussex RH10 9NN to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 2022-01-10

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Matthew James Vernon as a director on 2021-07-27

View Document

29/07/2129 July 2021 Appointment of Mr Simon John Harrison as a director on 2021-07-26

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED CLAIRE DUFFY

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED STEVEN KITCHING

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JASON ROBERT AUSHER

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MATTHEW JAMES VERNON

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN MACPHERSON

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN BOLINGER

View Document

29/08/1829 August 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD MACPHERSON / 09/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC BOLINGER / 09/02/2017

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026939190006

View Document

16/05/1616 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

11/07/1411 July 2014 05/03/14 CHANGES

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026939190006

View Document

27/05/1427 May 2014 SECRETARY APPOINTED BRIAN RICHARD MACPHERSON

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRIDGE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROADBENT

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY DOUGLAS GARDNER

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED JEAN MARC BOLINGER

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED BRIAN RICHARD MACPHERSON

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD BROADBENT / 24/09/2013

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROWE

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM UNIT D FLEMING CENTRE FLEMING WAY CRAWLEY WEST SUSSEX RH10 9NB ENGLAND

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 65 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RH

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MRS ELIZABETH JANE ROWE

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES GARDNER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD BROADBENT / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM BRIDGE / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH COLLINS / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 27/06/07

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

12/10/0512 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/0527 September 2005 REREG PLC-PRI 26/09/05

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/0527 September 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 22 SOUTH END CROYDON SURREY CR0 1DN

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED KAFEVEND GROUP PLC CERTIFICATE ISSUED ON 16/08/94

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/925 October 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/925 October 1992 BALANCE SHEET

View Document

05/10/925 October 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/10/925 October 1992 AUDITORS' STATEMENT

View Document

05/10/925 October 1992 AUDITORS' REPORT

View Document

05/10/925 October 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/10/925 October 1992 ADOPT MEM AND ARTS 23/09/92

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 10 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QG

View Document

30/09/9230 September 1992 NC INC ALREADY ADJUSTED 23/09/92

View Document

30/09/9230 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/92

View Document

30/09/9230 September 1992 £ NC 1000/50000 23/09/92

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/04/923 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 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