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)
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
  • GBP 1,200
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