THE CAFFEINE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Simon John Bailey as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Satisfaction of charge 059880610002 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Appointment of Mr Simon John Bailey as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DEVONSHIRE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 81

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059880610002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 RETURN OF PURCHASE OF OWN SHARES 19/06/15 TREASURY CAPITAL GBP 35

View Document

21/07/1521 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 72

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED SOPHIE DEVONSHIRE

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2 TOWNSEND HOUSE 22 DEAN STREET LONDON W1D 3RY

View Document

16/12/1416 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KEAN

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL UNITED KINGDOM

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWPE

View Document

27/11/1227 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 2 TOWNSEND HOUSE, 22 DEAN STREET LONDON W1D 3RY

View Document

19/09/1219 September 2012 CORPORATE SECRETARY APPOINTED PD COSEC LIMITED

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BICKLE

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BICKLE

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 ADOPT ARTICLES 26/10/2011

View Document

15/11/1115 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS KEAN / 03/11/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLIGAN / 03/11/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR DAVID BICKLE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY CAMERON WILLATS

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MR DAVID BICKLE

View Document

03/12/093 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CAMERON WILLATS / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 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