Advanced company searchLink opens in new window

CAFE COPIA HENLEY LIMITED

Company number 06501293

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)
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
01 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Nazim Manji on 1 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Philip Henning Grobien on 1 February 2010
18 Feb 2010 CH04 Secretary's details changed for Aston House Nominees Limited on 1 February 2010
14 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Feb 2009 363a Return made up to 12/02/09; full list of members
12 Dec 2008 225 Accounting reference date extended from 28/02/2009 to 30/06/2009
26 Nov 2008 CERTNM Company name changed natural cafe covent garden LIMITED\certificate issued on 26/11/08
23 Sep 2008 CERTNM Company name changed natural cafe LIMITED\certificate issued on 23/09/08
09 Sep 2008 288a Secretary appointed aston house nominees LIMITED
09 Sep 2008 288b Appointment terminated director sdg registrars LIMITED
09 Sep 2008 288b Appointment terminated secretary sdg secretaries LIMITED
23 May 2008 CERTNM Company name changed larutan LIMITED\certificate issued on 23/05/08
22 May 2008 288a Director appointed mr nazim manji
19 May 2008 88(2) Ad 18/05/08\gbp si 99@1=99\gbp ic 1/100\
13 May 2008 288a Director appointed philip henning grobien
12 Feb 2008 NEWINC Incorporation