HUMMINGS BAR & 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 |
|---|---|
| 09/08/259 August 2025 | Confirmation statement made on 2025-08-01 with no updates |
| 01/12/241 December 2024 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 08/01/248 January 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/08/2317 August 2023 | Appointment of Ms Stasia Zubkova as a director on 2023-02-21 |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 17/12/2217 December 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-08-06 with no updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
| 06/08/216 August 2021 | Termination of appointment of Jonathan Ian Cope as a director on 2021-08-06 |
| 06/08/216 August 2021 | Cessation of Jonathan Ian Cope as a person with significant control on 2021-08-06 |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/07/2012 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RAMON MULLAN / 19/12/2019 |
| 19/12/1919 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN IAN COPE |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
| 18/12/1918 December 2019 | DIRECTOR APPOINTED MR JONATHAN IAN COPE |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 07/12/187 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/12/1715 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/11/1513 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/10/1429 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/11/1315 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/11/1210 November 2012 | DISS40 (DISS40(SOAD)) |
| 07/11/127 November 2012 | APPOINTMENT TERMINATED, SECRETARY RACHEL SARGENT |
| 07/11/127 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON MULLAN / 07/11/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | FIRST GAZETTE |
| 01/11/111 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 01/11/101 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 22/10/1022 October 2010 | COMPANY NAME CHANGED CHEEKY CHERRIES LIMITED CERTIFICATE ISSUED ON 22/10/10 |
| 26/07/1026 July 2010 | COMPANY NAME CHANGED EPISKOPI GREEK TAVERNA LIMITED CERTIFICATE ISSUED ON 26/07/10 |
| 16/07/1016 July 2010 | CHANGE OF NAME 12/07/2010 |
| 07/07/107 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/07/107 July 2010 | CHANGE OF NAME 01/07/2010 |
| 24/10/0924 October 2009 | 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