- Company Overview for CAFEOLOGY LIMITED (04969126)
- Filing history for CAFEOLOGY LIMITED (04969126)
- People for CAFEOLOGY LIMITED (04969126)
- Charges for CAFEOLOGY LIMITED (04969126)
- More for CAFEOLOGY LIMITED (04969126)
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) |
---|---|---|---|
13 Aug 2019 | CH01 | Director's details changed for Mr Bryan Forbes Unkles on 13 August 2019 | |
13 Aug 2019 | CH03 | Secretary's details changed for Mr Andrew Mcclatchey on 13 August 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA England to Roastology 4 Vantage Park 2 Sheffield Road Sheffield South Yorkshire S91DA on 25 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
31 Oct 2017 | PSC01 | Notification of Toni Joanne Unkles as a person with significant control on 27 October 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Mr Bryan Forbes Unkles on 1 November 2016 | |
22 Nov 2016 | CH03 | Secretary's details changed for Mr Andrew Mcclatchey on 1 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Andrew Mcclatchey on 1 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Toni Joanne Unkles as a director on 24 October 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Mr Bryan Forbes Unkles on 15 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 15 September 2016 | |
15 Sep 2016 | CH03 | Secretary's details changed for Mr Andrew Mcclatchey on 15 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Mr Andrew Mcclatchey on 15 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 15 September 2016 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AD04 | Register(s) moved to registered office address The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2015 | CH01 | Director's details changed for Mr Bryan Forbes Unkles on 29 April 2015 |