CAFE HARLOW LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Liquidators' statement of receipts and payments to 2025-06-30

View Document

30/10/2430 October 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-30

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

10/07/2410 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Registered office address changed from 9 Adams House Harlow CM20 1BD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-07-04

View Document

12/06/2412 June 2024 Amended micro company accounts made up to 2023-01-31

View Document

12/06/2412 June 2024 Amended micro company accounts made up to 2022-01-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/05/241 May 2024 Cessation of Munib Ur Rehman as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Munib Ur Rehman as a director on 2024-05-01

View Document

26/03/2426 March 2024 Change of details for Mr Munib Ur Rehman as a person with significant control on 2023-12-01

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-01-31

View Document

08/01/248 January 2024 Change of details for Mr Munib Ur Rehman as a person with significant control on 2024-01-08

View Document

04/01/244 January 2024 Notification of Fatima-Ezzahra Chekkar as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Appointment of Mrs Fatima-Ezzahra Chekkar as a director on 2024-01-04

View Document

30/12/2330 December 2023 Cessation of Shalinder Singh Mathu as a person with significant control on 2023-12-30

View Document

30/12/2330 December 2023 Termination of appointment of Shalinder Singh Mathu as a director on 2023-12-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

22/12/2322 December 2023 Cessation of Harlow Invest 1 Limited as a person with significant control on 2023-12-22

View Document

13/10/2313 October 2023 Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR England to 9 Adams House Harlow CM20 1BD on 2023-10-13

View Document

27/04/2327 April 2023 Appointment of Mr Munib Ur Rehman as a director on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Notification of Munib Ur Rehman as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Munib Ur Rehman as a person with significant control on 2023-04-27

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/10/226 October 2022 Change of details for Mr Shalinder Singh Mathu as a person with significant control on 2022-09-30

View Document

06/10/226 October 2022 Director's details changed for Mr Shalinder Singh Mathu on 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Notification of Shalinder Singh Mathu as a person with significant control on 2021-09-21

View Document

06/10/216 October 2021 Appointment of Mr Shalinder Singh Mathu as a director on 2021-09-21

View Document

06/10/216 October 2021 Notification of Harlow Invest 1 Limited as a person with significant control on 2021-09-21

View Document

06/10/216 October 2021 Cessation of Palvinder Kaur Thapar as a person with significant control on 2021-09-21

View Document

06/10/216 October 2021 Registered office address changed from 2nd Floor, the Red House 74-76 High Street Bushey WD23 3HE United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR on 2021-10-06

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

06/10/216 October 2021 Termination of appointment of Palvinder Kaur Thapar as a director on 2021-09-21

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

14/01/2114 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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