Advanced company searchLink opens in new window

CAFFE NERO INVESTMENTS LIMITED

Company number 06127290

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)
14 Oct 2014 AA Full accounts made up to 31 May 2014
06 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2013 AA Full accounts made up to 31 May 2013
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
13 Nov 2012 AA Full accounts made up to 31 May 2012
15 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
11 Oct 2011 AA Full accounts made up to 31 May 2011
03 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
11 Feb 2011 AA Full accounts made up to 31 May 2010
06 Apr 2010 AA Full accounts made up to 31 May 2009
01 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
03 Mar 2009 363a Return made up to 26/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
03 Mar 2009 288c Director and secretary's change of particulars / benedict price / 15/09/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
09 Oct 2008 AA Full accounts made up to 31 May 2008
27 Feb 2008 363a Return made up to 26/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/09/2021 under section 1088 of the Companies Act 2006
12 Apr 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/09/2021 under section 1088 of the Companies Act 2006
12 Apr 2007 288a New secretary appointed;new director appointed
22 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/05/08
16 Mar 2007 88(2)R Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100
11 Mar 2007 MEM/ARTS Memorandum and Articles of Association
11 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2007 288b Secretary resigned
11 Mar 2007 288b Director resigned