THE CAFE COLLECTIVE UK TRADING COMPANY LIMITED
Company Documents
| Date | Description | 
|---|---|
| 20/10/2520 October 2025 New | Change of details for Mr Ashley Bailey as a person with significant control on 2024-01-29 | 
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-16 with no updates | 
| 07/10/247 October 2024 | Total exemption full accounts made up to 2024-01-31 | 
| 22/07/2422 July 2024 | Registered office address changed from Victoria Park Business Centre, Midland Road Bath BA1 3AX England to 64 Locksbrook Road Bath BA1 3ES on 2024-07-22 | 
| 06/03/246 March 2024 | Registered office address changed from The Locks House Brassmill Lane Bath BA1 3JW England to Victoria Park Business Centre, Midland Road Bath BA1 3AX on 2024-03-06 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-16 with updates | 
| 30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2024-01-17 | 
| 29/01/2429 January 2024 | Appointment of Miss Charlotte Heynen as a director on 2024-01-29 | 
| 29/01/2429 January 2024 | Statement of capital following an allotment of shares on 2024-01-17 | 
| 22/02/2322 February 2023 | Registered office address changed from 23 Westfield Park Bristol BS6 6LT England to The Locks House Brassmill Lane Bath BA1 3JW on 2023-02-22 | 
| 01/02/231 February 2023 | Registered office address changed from 23 Ground Floor 23 Westfield Park Bristol BS6 6LT United Kingdom to 23 Westfield Park Bristol BS6 6LT on 2023-02-01 | 
| 17/01/2317 January 2023 | Incorporation | 
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