Advanced company searchLink opens in new window

CAFE JAIPUR LIMITED

Company number 04163816

Filter by category

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
29 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
12 Apr 2022 AD01 Registered office address changed from 17 Euston Road London NW1 2RY England to T-1 103 Cranbrook Road Ilford Essex IG1 4PU on 12 April 2022
14 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
26 Mar 2021 AD01 Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to 17 Euston Road London NW1 2RY on 26 March 2021
26 Mar 2021 PSC02 Notification of Rt Kc Limited as a person with significant control on 25 March 2021
26 Mar 2021 PSC07 Cessation of Global Vips Limited as a person with significant control on 25 March 2021
26 Mar 2021 TM01 Termination of appointment of Bazlur Rashid as a director on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Hadi Sadrudin Ahmad as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr Dewan Zaky Hasan Ashrafi as a director on 26 March 2021
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 PSC05 Change of details for Global Vips Limited as a person with significant control on 10 November 2020
18 Nov 2020 PSC07 Cessation of Rt Incorporated Limited as a person with significant control on 10 November 2020
18 Nov 2020 TM01 Termination of appointment of Rajesh Navin Thakor as a director on 10 November 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 PSC05 Change of details for Global Vips Limited as a person with significant control on 12 February 2020
09 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
09 Oct 2019 AD01 Registered office address changed from 45 London Wall Moorgate London EC2M 5TE to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 9 October 2019
24 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates