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)
15 Jul 2019 TM01 Termination of appointment of Rachael Odger as a director on 15 July 2019
08 Nov 2018 AA Micro company accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
25 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
17 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Ms Rachael Odger as a director
09 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
08 Dec 2010 CH03 Secretary's details changed for Veronica May Gibson on 16 September 2010
08 Dec 2010 CH01 Director's details changed for Stuart David Gibson on 16 September 2010
08 Dec 2010 AD01 Registered office address changed from C6 the Seedbed Centre Wyncolls Road Severalls Business Park Colchester CO4 9HT Essex CO4 9HT on 8 December 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Nov 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders