Advanced company searchLink opens in new window

UK CAFÉ PLUS + LTD

Company number 04900499

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)
18 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
06 Dec 2023 PSC04 Change of details for Ms Martina Akua Ntomba Agho as a person with significant control on 20 March 2023
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
27 Oct 2022 CERTNM Company name changed chef's eating house LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-28
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
27 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
27 Apr 2021 AD01 Registered office address changed from C5-C6 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT England to Unit C5-C6, the Seedbed Centre Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 27 April 2021
17 Jan 2021 AD01 Registered office address changed from 15 Allen Aldridge Grove Stanway Colchester CO3 8BT England to C5-C6 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 17 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 PSC01 Notification of Martina Akua Ntomba Agho as a person with significant control on 11 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Alan William Draper on 11 January 2021
11 Jan 2021 AP01 Appointment of Ms Martina Akua Ntomba Agho as a director on 11 January 2021
11 Jan 2021 PSC01 Notification of Alan William Draper as a person with significant control on 17 December 2020
05 Jan 2021 TM02 Termination of appointment of Veronica May Gibson as a secretary on 5 January 2021
05 Jan 2021 PSC07 Cessation of Stuart Gibson as a person with significant control on 5 January 2021
05 Jan 2021 TM01 Termination of appointment of Stuart David Gibson as a director on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from Pucks Piece Manningtree Road Stutton Ipswich IP9 2SR to 15 Allen Aldridge Grove Stanway Colchester CO3 8BT on 5 January 2021
05 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
18 Dec 2020 AA Micro company accounts made up to 30 September 2020
17 Dec 2020 AP01 Appointment of Mr Alan Draper as a director on 17 December 2020
17 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 30 September 2019
19 Sep 2019 PSC04 Change of details for Mr Stuart Gibsson as a person with significant control on 19 September 2019
19 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates