Advanced company searchLink opens in new window

ORIGIN8 DELI-CAFES LIMITED

Company number 05742133

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)
27 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Feb 2018 MR04 Satisfaction of charge 1 in full
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 365,715
20 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 365,715
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 365,715
19 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Stephen Richard Tutt on 1 April 2012
13 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
03 Apr 2012 AD04 Register(s) moved to registered office address
10 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 365,715
24 Jan 2011 TM01 Termination of appointment of Julia Harbage as a director
13 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 CH01 Director's details changed for Julia Mary Herschel Harbage on 14 March 2010
30 Apr 2010 AD02 Register inspection address has been changed