RANDOM CAFÉ C.I.C.

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Peter David Read on 2025-07-01

View Document

11/07/2511 July 2025 NewAppointment of Mr Peter David Read as a director on 2025-07-01

View Document

31/05/2531 May 2025 Termination of appointment of Clair Louise Lester as a director on 2025-05-30

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Alexander John Oxtoby Murray as a director on 2024-03-22

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Appointment of Mr Alexander John Oxtoby Murray as a director on 2023-09-02

View Document

02/09/232 September 2023 Appointment of Ms Sally Elizabeth Campbell as a director on 2023-09-02

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Jane Marie Johnson as a secretary on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mrs Pauline Murray as a secretary on 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Nicola Zilla Hancock as a director on 2023-08-22

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-07-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 41 Highwood Avenue Bushey Hertfordshire WD23 2AL to Meriden Gardens 24a Garsmouth Way Watford Hertfordshire WD25 9DR on 2021-10-14

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/04/193 April 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, DIRECTOR LISA EMERY

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY

View Document

29/04/1829 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIR LESTER

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STEPHEN ANTHONY JOHNSON

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MRS JANE MARIE JOHNSON

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ALEXANDER JOHN OXTOBY MURRAY

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS CLAIR LOUISE LESTER

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MISS NICOLA ZILLA HANCOCK

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS LISA EMERY

View Document

01/08/171 August 2017 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