FT CAFÊ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-23 with updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 27/11/2427 November 2024 | Director's details changed for Mr Muhammad Fazan Tahir on 2024-09-16 |
| 09/10/249 October 2024 | Change of details for Muhammad Fazan Tahir as a person with significant control on 2024-09-16 |
| 29/09/2429 September 2024 | Total exemption full accounts made up to 2023-04-30 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-23 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/04/2426 April 2024 | Satisfaction of charge 095567620001 in full |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2022-04-30 |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 03/07/233 July 2023 | Confirmation statement made on 2023-04-23 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 20/04/2320 April 2023 | Previous accounting period shortened from 2022-04-26 to 2022-04-25 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-23 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/06/2010 June 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/04/2020 April 2020 | PREVSHO FROM 28/04/2019 TO 27/04/2019 |
| 28/01/2028 January 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
| 10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MUHAMMAD FAZAN TAHIR / 10/05/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 09/04/199 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD FAZAN TAHIR / 31/01/2019 |
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 590 LEA BRIDGE ROAD LEYTON LONDON E10 7DN UNITED KINGDOM |
| 28/01/1928 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 01/02/181 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
| 04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 21/03/1721 March 2017 | FIRST GAZETTE |
| 27/07/1627 July 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095567620001 |
| 23/04/1523 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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