NEUMANN KAFFEE GRUPPE STATISTICAL UNIT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a small company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Director's details changed for Ms Ana Luiza Vohringer Wilks on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-17

View Document

30/01/2430 January 2024 Register inspection address has been changed from 1st Floor 38-39 Charterhouse Street London EC1M 6EA England to Zeppelin Building 59-61 Farringdon Road London EC1M 3JB

View Document

29/01/2429 January 2024 Register(s) moved to registered office address Devonshire House 1 Devonshire Street London W1W 5DR

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

10/11/2210 November 2022 Termination of appointment of Pablo Garcia Camacho as a director on 2022-09-30

View Document

10/11/2210 November 2022 Appointment of Ms Ana Luiza Vohringer Wilks as a director on 2022-09-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/02/1513 February 2015 SAIL ADDRESS CHANGED FROM: LIMEHOUSE COURT 3-11 DOD STREET LONDON E14 7EQ ENGLAND

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO GARCIA CAMACHO / 22/01/2015

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO GARCIA CAMACHO / 22/01/2015

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO GARCIA CAMACHO / 18/02/2014

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR PABLO GARCIA CAMACHO

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENS SORGENFREI

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS SORGENFREI / 20/01/2013

View Document

24/01/1324 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM: 5TH FLOOR HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW ENGLAND

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN MINCHIN

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 5TH FLOOR HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW

View Document

27/02/1227 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL ROSSER

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MRS KATHRYN MINCHIN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY IAN BENNETT

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM GROUND FLOOR 3 FINSBURY SQUARE LONDON EC2A 1AE

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROSSER / 01/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: C/O CITROEN WELLS AND PARTNERS DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 S366A DISP HOLDING AGM 21/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

13/08/9813 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 £ NC 1000/100000 20/01

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/98

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 20/01/98

View Document

03/08/983 August 1998 COMPANY NAME CHANGED NUEMANN KAFFE GRUPPE STATISTICAL UNIT LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED FLITBRAND LIMITED CERTIFICATE ISSUED ON 30/06/98

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

20/01/9820 January 1998 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