THE CAFE ON THE SQUARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
18/10/1718 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MITCHELL |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR BRYCE WILLIAM MITCHELL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
03/09/133 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
03/09/133 September 2013 | PREVSHO FROM 31/05/2014 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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