SIDS CAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS LAURA LOUISE BOOTH / 07/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
26/07/1126 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / AILSA BOOTH / 26/07/2011 |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AILSA BOOTH / 26/07/2011 |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / AILSA BOOTH / 01/02/2011 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AILSA BOOTH / 01/02/2011 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LAURA BOOTH / 01/02/2011 |
24/03/1124 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EL ENGLAND |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / AILSA BOOTH / 01/10/2009 |
29/03/1029 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LAURA BOOTH / 01/10/2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AILSA BOOTH / 01/10/2009 |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 17 TOWN END ROAD HOLMFIRTH WEST YORKS HD9 1AH |
23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER |
23/03/0923 March 2009 | DIRECTOR APPOINTED FRANCES LAURA BOOTH |
23/03/0923 March 2009 | DIRECTOR AND SECRETARY APPOINTED AILSA BOOTH |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FINLAYSON & CO WHITBY COURT ABBEY ROAD SHEPLEY HD8 8EL HUDDERSFIELD |
03/03/093 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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