KAFFEINE STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Change of details for Mr Felix Alexei Shumack as a person with significant control on 2022-05-19

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

06/07/216 July 2021 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR FELIX ALEXEI SHUMACK / 23/05/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX ALEXEI SHUMACK / 23/05/2019

View Document

23/11/1823 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/01/1829 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX ALEXEI SHUMACK / 03/04/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR FELIX ALEXEI SHUMACK / 03/04/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX ALEXEI SHUMACK / 13/04/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/07/1312 July 2013 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