AMELIE FLAMMEKUECHE RESTAURANTS LTD
Company number 05138035
- Company Overview for AMELIE FLAMMEKUECHE RESTAURANTS LTD (05138035)
- Filing history for AMELIE FLAMMEKUECHE RESTAURANTS LTD (05138035)
- People for AMELIE FLAMMEKUECHE RESTAURANTS LTD (05138035)
- More for AMELIE FLAMMEKUECHE RESTAURANTS LTD (05138035)
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) |
---|---|---|---|
20 Aug 2024 | PSC01 | Notification of Alexander Henry Crepy as a person with significant control on 31 July 2024 | |
20 Aug 2024 | PSC04 | Change of details for Mr Regis Marcel Crepy as a person with significant control on 31 July 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of Kevin Casey as a director on 30 July 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
01 Jun 2021 | CH01 | Director's details changed for Alexander Henry Crepy on 31 May 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 20 July 2020
|
|
04 Aug 2020 | MA | Memorandum and Articles of Association | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | SH02 | Sub-division of shares on 20 July 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 31 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
30 May 2018 | PSC04 | Change of details for Mr Regis Marcel Crepy as a person with significant control on 26 May 2018 | |
30 May 2018 | AD01 | Registered office address changed from Grove House Pond Hall Road Hadleigh Ipswich Suffolk IP7 5PQ England to 140 Rayne Road Braintree CM7 2QR on 30 May 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|