Advanced company searchLink opens in new window

CRU KAFE LIMITED

Company number 08648796

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)
31 Jul 2019 CH01 Director's details changed for Mr Ali Nasirzadeh Yazdi on 31 July 2019
31 Jul 2019 CH01 Director's details changed for Mr Ali Nasirzadeh Yazdi on 31 July 2019
14 May 2019 CH01 Director's details changed for Mr Colin Pyle on 14 May 2019
14 May 2019 AD01 Registered office address changed from Unit a50.6/a50.7, Block a Ugli Campus 56 Wood Lane London W12 7SB United Kingdom to 1 Brandon Road London N7 9AA on 14 May 2019
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 21,013.87
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2018 AP01 Appointment of Mr Ali Nasirzadeh Yazdi as a director on 27 April 2018
02 May 2018 AD01 Registered office address changed from 24 Baseline Studios Whitchurch Road London W11 4AT to Unit a50.6/a50.7, Block a Ugli Campus 56 Wood Lane London W12 7SB on 2 May 2018
24 Apr 2018 CH01 Director's details changed for Colin Pyle on 24 April 2018
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 20,180.84
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 20,077.92
18 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 19,983.34
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 19,661.49
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 20,153.65
17 Dec 2017 MR01 Registration of charge 086487960001, created on 15 December 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jul 2017 MA Memorandum and Articles of Association
20 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 19,547.91
03 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
13 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2016
  • GBP 18,756.29
06 Oct 2016 AP01 Appointment of Mr Patrick Vickers as a director on 29 September 2016