THE ENTERPRISE CAFE (HULL) LIMITED
Company number 06181193
- Company Overview for THE ENTERPRISE CAFE (HULL) LIMITED (06181193)
- Filing history for THE ENTERPRISE CAFE (HULL) LIMITED (06181193)
- People for THE ENTERPRISE CAFE (HULL) LIMITED (06181193)
- More for THE ENTERPRISE CAFE (HULL) LIMITED (06181193)
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) |
---|---|---|---|
06 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
16 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Marc James Trice on 20 November 2020 | |
12 May 2020 | AD01 | Registered office address changed from Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF England to The Business Hub @ Active Plus Harpings Road Hull HU5 4JF on 12 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 151 Newland Avenue Hull East Yorkshire HU5 2ER to Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Marc James Trice as a director on 2 July 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
11 May 2018 | TM01 | Termination of appointment of Peter Anthony West-Hitchins as a director on 30 April 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 May 2017 | TM01 | Termination of appointment of Edward Brooks as a director on 9 April 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 | Annual return made up to 29 April 2016 no member list | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |