CAFE PARADISO DELI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 35 Ballards Lane London N3 1XW to 58 High Street Pinner Middlesex HA5 5PZ on 2025-06-16

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLA MARIE SALAMONE / 01/01/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANALISA MARIE SALAMONE / 01/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / SALAMONE HOLDINGS LIMITED / 01/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLA MARIE SALAMONE / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANALISA MARIE SALAMONE / 14/06/2017

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 DIRECTOR APPOINTED ANALISA MARIE SALAMONE

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057583250001

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLA MARIE SALAMONE / 04/07/2012

View Document

18/07/1218 July 2012 CORPORATE SECRETARY APPOINTED COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM N R SHARLAND AND COMPANY CONCORD HOUSE GRENVILLE PLACE, MILL HILL LONDON NW7 3SA

View Document

04/05/124 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI SALAMONE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY GIOVANNI SALAMONE

View Document

05/01/125 January 2012 04/07/11 STATEMENT OF CAPITAL GBP 100

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI SALAMONE

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR SALVATORE SALAMONE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED DANIELLA MARIE SALAMONE

View Document

20/05/1120 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI SALAMONE / 01/10/2009

View Document

25/04/1025 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE SALAMONE / 01/10/2009

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR MASSIMILIANO PASSONI

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 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