ALFRESCO CAFES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Accounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/03/257 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES KIRK / 28/06/2018

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES KIRK / 28/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 SAIL ADDRESS CHANGED FROM: THE STUDIO BAY HILL CLOSE ST. MARGARETS BAY DOVER KENT CT15 6DU UNITED KINGDOM

View Document

26/07/1726 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES KIRK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

17/01/1617 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES KIRK / 30/05/2015

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

20/08/1420 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 COMPANY NAME CHANGED REGCOM LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

05/07/115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 27/06/2011

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SR REGISTRARS LIMITED / 27/06/2010

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/07/081 July 2008 SECRETARY APPOINTED SR REGISTRARS LIMITED .

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY ANNE OSBORNE

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 S366A DISP HOLDING AGM 27/06/06

View Document

27/06/0627 June 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