KAFEVEND HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Document

10/06/2510 June 2025 Registered 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

24/03/2524 March 2025 Cessation of Eden Springs Uk Limited as a person with significant control on 2025-03-18

View Document

24/03/2524 March 2025 Notification of Primo Water Holdings Uk Limited as a person with significant control on 2025-03-18

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

01/11/231 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 MR JASON ROBERT AUSHER

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 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

03/10/173 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

06/10/166 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 055163660006

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

09/06/159 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055163660006

View Document

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

View Document

21/05/1421 May 2014 SUB-DIVISION 25/04/14

View Document

12/05/1412 May 2014 ADOPT ARTICLES 25/04/2014

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN SPOONER

View Document

14/01/1414 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 198743.000

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

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENOIT BROCH

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

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 2

View Document

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

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 1

View Document

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

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT BROCH / 26/06/2013

View Document

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

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT ARCHER SPOONER / 09/07/2013

View Document

09/08/139 August 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:5

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR JULIAN ROBERT ARCHER SPOONER

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC RILEY

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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

08/03/128 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

01/02/121 February 2012 DIRECTOR APPOINTED MR BENOIT BROCH

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARSIDE

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

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

20/01/1120 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 443636.59

View Document

20/01/1120 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR DOMINIC RILEY

View Document

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

View Document

10/08/1010 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN HORNE

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MARTIN HORNE

View Document

11/12/0811 December 2008 SECTION 175(5)(A) 27/11/2008

View Document

11/11/0811 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0811 November 2008 S-DIV

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ANDREW GARSIDE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN ROBERTSON

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS; AMEND

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 03/10/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 S-DIV 03/10/05

View Document

17/10/0517 October 2005 NC INC ALREADY ADJUSTED 03/10/05

View Document

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

View Document

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

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED PIMCO 2328 LIMITED CERTIFICATE ISSUED ON 28/09/05

View Document

22/07/0522 July 2005 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