Advanced company searchLink opens in new window

MONTPELIER CAFE LIMITED

Company number 10277356

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)
04 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
23 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Jul 2023 PSC04 Change of details for Michael Caine as a person with significant control on 3 July 2023
04 Jul 2023 PSC04 Change of details for Michael Caine as a person with significant control on 3 July 2023
03 Jul 2023 PSC07 Cessation of Michael Caine as a person with significant control on 3 July 2023
03 Jul 2023 CH01 Director's details changed for Mr Michael Caine on 3 July 2023
30 Jun 2023 AD01 Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 35 Montpelier Vale Blackheath London SE3 0TJ on 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
11 Oct 2021 AA Accounts for a dormant company made up to 31 July 2021
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Aug 2017 PSC01 Notification of Michael Caine as a person with significant control on 13 July 2016
21 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
21 Jul 2017 CH01 Director's details changed for Mr Michael Caine on 21 July 2017
13 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-13
  • GBP 1