- Company Overview for CAFE JAIPUR LIMITED (04163816)
- Filing history for CAFE JAIPUR LIMITED (04163816)
- People for CAFE JAIPUR LIMITED (04163816)
- Charges for CAFE JAIPUR LIMITED (04163816)
- More for CAFE JAIPUR LIMITED (04163816)
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 |