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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 18,756.29
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2016
09 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14,618.7
10 Dec 2015 TM02 Termination of appointment of St James's Secretaries Limited as a secretary on 25 November 2015
01 Dec 2015 SH06 Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 13,152.81
01 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Nov 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,233.64
  • ANNOTATION Clarification this document is a second filing of SH03 registered on 12/05/2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 14,618.7
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/09/2014
12 May 2015 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 28/11/2015
19 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 13,249.45
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2015
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,101,011
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,101,011
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,101,011
11 Dec 2014 AD01 Registered office address changed from Unit 18, 242 Acklam Road London W10 5JJ England to 24 Baseline Studios Whitchurch Road London W11 4AT on 11 December 2014
20 Oct 2014 TM01 Termination of appointment of Mathew Heiman as a director on 17 October 2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 123,898
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 August 2014
  • GBP 1,324,945
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 13,247.90
22 Aug 2014 SH08 Change of share class name or designation
22 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 9,268