Advanced company searchLink opens in new window

CAFE MARSEILLES MANAGEMENT SERVICES LIMITED

Company number 04345722

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
01 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
27 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
17 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
27 Aug 2016 CERTNM Company name changed hotdrinks LTD\certificate issued on 27/08/16
27 Aug 2016 CONNOT Change of name notice
03 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
04 Sep 2015 TM01 Termination of appointment of Thomas Edward Marsay as a director on 8 July 2015
04 Sep 2015 TM02 Termination of appointment of Christina Mary Marriott as a secretary on 10 July 2015
04 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Aug 2015 AP01 Appointment of Mr Ian Thomas Marsay as a director on 6 July 2015
20 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
07 Jan 2015 AD01 Registered office address changed from The Coach House South Road Clifton Rugby CV23 0BZ to The Coffee Grounds 8 Egerton Close Daventry Northamptonshire NN11 8PE on 7 January 2015