RICK'S BLUEMOUNTAIN CAFE LTD

Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-11-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/09/2323 September 2023 Micro company accounts made up to 2022-11-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/03/2226 March 2022 Notification of Yeazmin Katherine Stewart as a person with significant control on 2022-02-10

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

21/02/2221 February 2022 Cessation of Mickeno Patrick Lloyd Walters as a person with significant control on 2022-02-18

View Document

21/02/2221 February 2022 Termination of appointment of Mickeno Patrick Lloyd Walters as a director on 2022-02-20

View Document

21/02/2221 February 2022 Appointment of Mr Romario Duntel Markland as a director on 2022-02-20

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Register inspection address has been changed to 109 109 Warland Road London London SE18 2ES

View Document

19/10/2119 October 2021 Register(s) moved to registered inspection location 109 109 Warland Road London London SE18 2ES

View Document

16/10/2116 October 2021 Notification of Romario Markland as a person with significant control on 2021-08-17

View Document

16/10/2116 October 2021 Registered office address changed from 27 Longford Walk London SW2 2NH England to 109 Warland Road London SE18 2ES on 2021-10-16

View Document

27/06/2127 June 2021 Appointment of Mr Mickeno Patrick Lloyd Walters as a director on 2021-06-25

View Document

27/06/2127 June 2021 Notification of Mickeno Patrick Lloyd Walters as a person with significant control on 2021-06-25

View Document

27/06/2127 June 2021 Cessation of Yeazmin Stewart as a person with significant control on 2021-06-25

View Document

27/06/2127 June 2021 Termination of appointment of Yeazmin Stewart as a director on 2021-06-25

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 Registered office address changed from , Flat 12 Shaw House, 30 Queen Street, London, N17 8HU, England to 109 Warland Road London SE18 2ES on 2020-09-02

View Document

25/05/2025 May 2020 Registered office address changed from , 27 Longford Walk, London, SW2 2NH, England to 109 Warland Road London SE18 2ES on 2020-05-25

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICARDO ORLANDO REID / 22/02/2020

View Document

03/03/203 March 2020 CESSATION OF RICARDO ORLANDO REID AS A PSC

View Document

03/03/203 March 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 109 Warland Road London SE18 2ES on 2020-03-03

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICARDO REID

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMARIO MARKLAND

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR ROMARIO DUNTEL MARKLAND

View Document

25/11/1925 November 2019 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