KACHE FOOD SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

01/09/251 September 2025 Registered office address changed from 24 Revena Close Colwick Nottingham NG4 2BR England to 27 Burton Joyce Nottingham NG14 5LH on 2025-09-01

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Runyararo Casper Mandaza as a director on 2024-04-22

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

01/11/231 November 2023 Registered office address changed from White House Wollaton Street Nottingham Nottinghamshire NG1 5GF to 24 Revena Close Colwick Nottingham NG4 2BR on 2023-11-01

View Document

21/10/2321 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

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

View Accounts

28/10/2128 October 2021 Change of details for Ms Ruvimbo Sharon Mandaza as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Runyararo Casper Mandaza as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUNYARARO CASPER MANDAZA

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF RUVIMBO SHARON MANDAZA AS A PSC

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS RUVIMBO SHARON MOMBESHORA / 23/06/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MS RUVIMBO SHARON MOMBESHORA / 23/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUNYARARO CASPER MANDAZA / 07/01/2016

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RUVIMBO SHARON MOMBESHORA / 07/01/2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RUVIMBO SHARON MOMBESHORA / 03/09/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 24 REVENA CLOSE COLWICK NOTTINGHAM NOTTINGHAMSHIRE NG4 2BR ENGLAND

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUNYARARO CASPER MANDAZA / 03/09/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 22 REVENA CLOSE, COLWICK NOTTINGHAM NOTTINGHAMSHIRE NG4 2BR ENGLAND

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUNYARARO CASPER MANDAZA / 30/08/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RUVIMBO SHARON MOMBESHORA / 30/08/2014

View Document

06/01/146 January 2014 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