SAVOUR CAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Second filing of Confirmation Statement dated 2023-03-07

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/06/2313 June 2023 Previous accounting period extended from 2022-12-30 to 2023-03-31

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2021-12-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

02/03/232 March 2023

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/03/223 March 2022 Change of details for Coinstone Limited as a person with significant control on 2021-10-14

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Statement of company's objects

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059363010002

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOKSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 111.00

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COINSTONE LIMITED

View Document

16/08/1716 August 2017 CESSATION OF RIVERHOUSE WEST LIMITED AS A PSC

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASA PENMAN / 23/12/2016

View Document

06/02/176 February 2017 DIRECTOR APPOINTED ASA PENMAN

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR IAN STEPHEN TENCOR

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR ULF LJUNGQUIST

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JOHN RICHARD ARKWRIGHT LISTER

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED GWENDOLYN ANNE WILSON-BETT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 22/04/16 STATEMENT OF CAPITAL GBP 111

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ULF ANDERS PETER LJUNGQUIST / 17/10/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059363010002

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW COOKSON / 01/09/2013

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 ALLOTMENT OF SHARES 10/12/2012

View Document

12/02/1312 February 2013 10/12/12 STATEMENT OF CAPITAL GBP 4100

View Document

19/09/1219 September 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ULF ANDERS PETER LJUNGQUIST / 16/03/2012

View Document

31/07/1231 July 2012 SECT 190 03/07/2012

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/11/2009

View Document

01/03/101 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ULF ANDERS PETER LJUNGQUIST / 27/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF ANDERS PETER LJUNGQUIST / 29/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/05/089 May 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

25/09/0725 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 S366A DISP HOLDING AGM 15/09/06

View Document

20/12/0620 December 2006 S386 DISP APP AUDS 15/09/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information