SAMBUCA CAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-05-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
30/11/2330 November 2023 | Notification of Nordean Jaber as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Change of details for Mr Aidris Ahmed Salam as a person with significant control on 2023-11-30 |
15/09/2315 September 2023 | Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 9-11 Union Quay North Shields NE30 1HJ on 2023-09-15 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-05-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Termination of appointment of Nordean Jaber as a director on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Nordean Jaber as a secretary on 2023-07-25 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2127 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM ARISTON HOUSE ALBANY ROAD GATESHEAD TYNE AND WEAR NE8 3AT ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/04/1529 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O ARISTON LTD 117 CEDAR ROAD FENHAM NEWCASTLE UPON TYNE TYNE & WEAR NE4 9PE |
27/03/1527 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/03/1414 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/03/138 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 32 GRAINGER PARK ROAD FENHAM NEWCASTLE UPON TYNE TYNE & WEAR NE4 8SA |
08/09/108 September 2010 | DIRECTOR APPOINTED AIDRIS AHMED SALAM |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | DIRECTOR APPOINTED NORDEAN JABER |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR AMAR JABER |
18/03/1018 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR JABER / 01/10/2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/01/076 January 2007 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
04/04/064 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
21/04/0521 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0516 March 2005 | DIRECTOR RESIGNED |
16/03/0516 March 2005 | SECRETARY RESIGNED |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
16/03/0516 March 2005 | NEW SECRETARY APPOINTED |
07/03/057 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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