THE OLIVE TREE CAFE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Certificate of change of name |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Change of details for Mr Michael Leon Curuk as a person with significant control on 2024-06-01 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
03/06/243 June 2024 | Notification of Michaela Johnson as a person with significant control on 2024-06-01 |
08/02/248 February 2024 | Micro company accounts made up to 2023-06-30 |
05/02/245 February 2024 | Appointment of Ms Michaela Johnson as a director on 2024-02-01 |
05/02/245 February 2024 | Registered office address changed from 38 38 Whittlesford Road Newton Cambridgeshire CB22 5PH England to 38 Whittlesford Road Newton Cambridgeshire CB22 5PH on 2024-02-05 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
02/10/232 October 2023 | Registered office address changed from 8 Weston Avenue Royston Hertfordshire SG8 5DR to 38 38 Whittlesford Road Newton Cambridgeshire CB22 5PH on 2023-10-02 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-03 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
11/01/2211 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CURUK |
16/03/1716 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/08/1517 August 2015 | 17/08/15 STATEMENT OF CAPITAL GBP 1 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 5 PIPERS CLOSE FOWLEMERE ROYSTON HERTS SG8 7RX |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURUK / 01/01/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CURUK / 01/10/2009 |
23/06/0923 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
23/06/0923 June 2009 | DIRECTOR APPOINTED MICHAEL CURUK |
18/06/0918 June 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