- Company Overview for A H TAVISTOCK STREET LIMITED (09360956)
- Filing history for A H TAVISTOCK STREET LIMITED (09360956)
- People for A H TAVISTOCK STREET LIMITED (09360956)
- Charges for A H TAVISTOCK STREET LIMITED (09360956)
- More for A H TAVISTOCK STREET LIMITED (09360956)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
10 Dec 2024 | PSC05 | Change of details for Cafe Murano Limited as a person with significant control on 6 April 2016 | |
01 Aug 2024 | CH01 | Director's details changed for Mr Christopher Martin Yates on 1 August 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Mr Garth Terence Jon Warnes on 1 August 2024 | |
01 Aug 2024 | CH01 | Director's details changed for Miss Angela Maria Hartnett on 1 August 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Cafe Murano 36 Tavistock Street London WC2E 7PB on 1 August 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with updates | |
17 Nov 2022 | PSC05 | Change of details for Cafe Murano Limited as a person with significant control on 17 November 2022 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Oct 2021 | CH01 | Director's details changed for Miss Angela Maria Hartnett on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Christopher Martin Yates on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Garth Terence Jon Warnes on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
02 Dec 2019 | CH01 | Director's details changed for Miss Angela Maria Hartnett on 2 December 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |