Advanced company searchLink opens in new window

UNION STREET CAFE LIMITED

Company number 07329196

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)
05 Mar 2024 MR01 Registration of charge 073291960008, created on 4 March 2024
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
11 May 2023 AA Full accounts made up to 28 August 2022
03 Aug 2022 AA Full accounts made up to 31 August 2021
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
16 May 2022 MR01 Registration of charge 073291960007, created on 4 May 2022
14 Sep 2021 AA Full accounts made up to 31 August 2020
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
21 Jul 2021 MR01 Registration of charge 073291960006, created on 8 July 2021
01 Sep 2020 AA Full accounts made up to 31 August 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
15 May 2020 MR01 Registration of charge 073291960005, created on 12 May 2020
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
31 May 2019 AA Accounts for a small company made up to 31 August 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
15 May 2018 AA Accounts for a small company made up to 31 August 2017
02 Mar 2018 TM01 Termination of appointment of Stuart Gillies as a director on 8 February 2018
02 Mar 2018 TM01 Termination of appointment of Stuart Gillies as a director on 8 February 2018
13 Feb 2018 PSC01 Notification of Gordon James Ramsay as a person with significant control on 1 January 2018
13 Feb 2018 PSC07 Cessation of Gordon James Ramsay as a person with significant control on 1 January 2018
13 Feb 2018 PSC02 Notification of Kavalake Limited as a person with significant control on 1 January 2018
07 Feb 2018 AP01 Appointment of Mr Andrew William Wenlock as a director on 30 January 2018
07 Feb 2018 TM01 Termination of appointment of Geoffrey John Eades as a director on 30 January 2018
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016