Advanced company searchLink opens in new window

CAFE LA STRADA LTD

Company number 05388377

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)
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
13 Mar 2012 AR01 Annual return made up to 10 March 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
04 May 2011 AR01 Annual return made up to 10 March 2011
16 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
27 May 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
09 Oct 2009 AD01 Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX on 9 October 2009
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Mar 2009 363a Return made up to 10/03/09; full list of members
24 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Sep 2008 363a Return made up to 10/03/08; full list of members
08 Sep 2008 288a Secretary appointed judith hazel kelly
08 Sep 2008 288b Appointment terminated secretary fisher lamont management services LIMITED
08 Sep 2008 288c Director's change of particulars / judith kelly / 03/09/2008
02 Apr 2008 225 Prev ext from 31/03/2008 to 30/09/2008
28 Mar 2008 287 Registered office changed on 28/03/2008 from 5 somerset place teignmouth devon TQ14 8EP