CAFE LUCA (DEVONSHIRE SQ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Alessandro Roberto Giacopazzi as a director on 2025-04-30

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Statement of capital on 2025-04-09

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

11/07/2411 July 2024 Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to Brook House 54a Cowley Mill Road Uxbridge, England UB8 2FX on 2024-07-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-25 with no updates

View Document

24/10/2324 October 2023 Change of details for Starline Property Ventures Ltd as a person with significant control on 2023-07-17

View Document

26/05/2326 May 2023 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-26

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Director's details changed for Mr Alessandro Roberto Giacopazzi on 2022-11-14

View Document

25/10/2225 October 2022 Director's details changed for Mr Robert Peter Joseph Dora on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/10/2225 October 2022 Change of details for Mr Robert Peter Joseph Dora as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mr Alessandro Roberto Giacopazzi on 2022-10-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

11/10/2111 October 2021 Change of details for Starline Property Ventures Ltd as a person with significant control on 2021-10-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/03/2115 March 2021 SECOND FILED SH01 - 09/12/19 STATEMENT OF CAPITAL GBP 100

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR ALESSANDRO ROBERTO GIACOPAZZI

View Document

12/06/2012 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 141

View Document

14/05/2014 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 114

View Document

14/05/2014 May 2020 16/04/20 STATEMENT OF CAPITAL GBP 128

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARLINE PROPERTY VENTURES LTD

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PETER JOSEPH DORA / 15/10/2019

View Document

07/02/207 February 2020 CESSATION OF SAMANTHA DEBORAH DORA AS A PSC

View Document

08/01/208 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 100

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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