Advanced company searchLink opens in new window

CAFEOLOGY LIMITED

Company number 04969126

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)
15 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
18 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
22 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Dec 2021 AD02 Register inspection address has been changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to 2 Rutland Park Sheffield S10 2PD
22 Jul 2021 CH01 Director's details changed for Toni Joanne Unkles on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Bryan Forbes Unkles on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Andrew Mcclatchey on 22 July 2021
22 Jul 2021 CH03 Secretary's details changed for Mr Andrew Mcclatchey on 22 July 2021
28 Jan 2021 SH10 Particulars of variation of rights attached to shares
22 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 MA Memorandum and Articles of Association
11 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2020 SH08 Change of share class name or designation
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
14 Aug 2019 CH01 Director's details changed for Mr Andrew Mcclatchey on 13 August 2019
13 Aug 2019 PSC04 Change of details for Toni Joanne Unkles as a person with significant control on 13 August 2019
13 Aug 2019 PSC04 Change of details for Mr Bryan Forbes Unkles as a person with significant control on 13 August 2019
13 Aug 2019 PSC04 Change of details for Mr Andrew Mcclatchey as a person with significant control on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Toni Joanne Unkles on 13 August 2019