STRANZ SQUARE 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
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE LOUISE MILNE / 01/07/2013

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE MILNE / 01/07/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM
BRUNSWICK HOUSE
BIRMINGHAM ROAD
REDDITCH
WORCS
B97 6DY

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE MILNE / 27/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR LOUIZOS THEODOROU

View Document

20/04/0920 April 2009 CURRSHO FROM 30/06/2008 TO 31/03/2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE MILNE / 01/08/2008

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE RICHMOND / 01/08/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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