- Company Overview for CAFE DU MONDE LIMITED (02368564)
- Filing history for CAFE DU MONDE LIMITED (02368564)
- People for CAFE DU MONDE LIMITED (02368564)
- Charges for CAFE DU MONDE LIMITED (02368564)
- More for CAFE DU MONDE LIMITED (02368564)
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) |
---|---|---|---|
09 Jan 2025 | TM01 | Termination of appointment of Michael Stuart Latchem as a director on 31 December 2024 | |
09 Jan 2025 | TM02 | Termination of appointment of Michael Latchem as a secretary on 31 December 2024 | |
09 Jan 2025 | AP03 | Appointment of Mr Geoffrey Charles Arnold as a secretary on 31 December 2024 | |
09 Jan 2025 | AP01 | Appointment of Mr Geoffrey Charles Arnold as a director on 31 December 2024 | |
05 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
09 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
28 Apr 2021 | AP03 | Appointment of Mr Michael Latchem as a secretary on 1 January 2021 | |
28 Apr 2021 | TM02 | Termination of appointment of David Ansley Latchem as a secretary on 31 December 2020 | |
28 Apr 2021 | TM01 | Termination of appointment of David Ansley Latchem as a director on 31 December 2020 | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Michael Stuart Latchem on 22 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Unit a4 Riverside Industrial Estate, Riverside Way Dartford Kent DA1 5BS to Unit 16 Platt Industrial Estate Maidstone Road Platt Sevenoaks TN15 8JL on 20 October 2020 | |
22 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
02 Apr 2020 | AP01 | Appointment of Mr Michael Stuart Latchem as a director on 1 April 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Michael David Osborne as a director on 30 March 2020 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | MR04 | Satisfaction of charge 1 in full |