CAFE ESPRESSO @ JHB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 12/03/2512 March 2025 | Registered office address changed from 16 Hunsdon Road Oxford OX4 4JE England to 57 Field Barn Lane Cropthorne Pershore WR10 3LY on 2025-03-12 |
| 12/03/2512 March 2025 | Certificate of change of name |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 05/02/245 February 2024 | Registered office address changed from 57 Field Barn Park Field Barn Lane Cropthorne Pershore WR10 3LY England to 16 Hunsdon Road Oxford OX4 4JE on 2024-02-05 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 03/12/223 December 2022 | Registered office address changed from 272a Tolladine Road Worcester WR4 9BB to 57 Field Barn Park Field Barn Lane Cropthorne Pershore WR10 3LY on 2022-12-03 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/07/2027 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 18/08/1918 August 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HAYDON-BOAG |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 16/07/1616 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 19/01/1619 January 2016 | Annual return made up to 1 June 2015 with full list of shareholders |
| 13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 04/08/154 August 2015 | FIRST GAZETTE |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 17/06/1417 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 26 SHIRE WAY DROITWICH WORCESTERSHIRE WR9 7RQ |
| 23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER WONES |
| 23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA WONES |
| 07/12/137 December 2013 | DIRECTOR APPOINTED MR JOHN CHARLES HAYDN-BOAG |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 24/06/1324 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 13/06/1213 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 01/06/111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN WONES / 01/05/2010 |
| 14/06/1014 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN WONES / 01/05/2010 |
| 12/08/0912 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/08/0910 August 2009 | CURREXT FROM 30/06/2010 TO 31/07/2010 |
| 01/06/091 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