Advanced company searchLink opens in new window

CAFE COPIA THAMES STREET LIMITED

Company number 06695235

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)
12 Dec 2012 TM02 Termination of appointment of Aston House Nominees Limited as a secretary
12 Dec 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 12 December 2012
07 Dec 2012 TM02 Termination of appointment of Aston House Nominees Limited as a secretary
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Nov 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
27 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Mr Nazim Manji on 1 September 2010
27 Sep 2010 CH04 Secretary's details changed for Aston House Nominees Limited on 1 September 2010
27 Sep 2010 CH01 Director's details changed for Mr Philip Henning Grobien on 1 September 2010
14 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
21 Sep 2009 363a Return made up to 11/09/09; full list of members
12 Dec 2008 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Nov 2008 CERTNM Company name changed natural cafe leisure LIMITED\certificate issued on 26/11/08
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Sep 2008 NEWINC Incorporation