SAMBUCA CAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/11/2330 November 2023 Notification of Nordean Jaber as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mr Aidris Ahmed Salam as a person with significant control on 2023-11-30

View Document

15/09/2315 September 2023 Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 9-11 Union Quay North Shields NE30 1HJ on 2023-09-15

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Termination of appointment of Nordean Jaber as a director on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Nordean Jaber as a secretary on 2023-07-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM ARISTON HOUSE ALBANY ROAD GATESHEAD TYNE AND WEAR NE8 3AT ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O ARISTON LTD 117 CEDAR ROAD FENHAM NEWCASTLE UPON TYNE TYNE & WEAR NE4 9PE

View Document

27/03/1527 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 32 GRAINGER PARK ROAD FENHAM NEWCASTLE UPON TYNE TYNE & WEAR NE4 8SA

View Document

08/09/108 September 2010 DIRECTOR APPOINTED AIDRIS AHMED SALAM

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED NORDEAN JABER

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR AMAR JABER

View Document

18/03/1018 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR JABER / 01/10/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 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
Recently Viewed
  • CHIP-O-DEE LIMITED


  • 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