- Company Overview for CAFE ENTERPRISE LIMITED (14419053)
- Filing history for CAFE ENTERPRISE LIMITED (14419053)
- People for CAFE ENTERPRISE LIMITED (14419053)
- More for CAFE ENTERPRISE LIMITED (14419053)
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 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
31 Jan 2025 | AD01 | Registered office address changed from 481 40, South Way Wembley Park HA9 0TD England to 110 Violet Road London E3 3FY on 31 January 2025 | |
31 Jan 2025 | PSC01 | Notification of Shamim Ahmed Kamali as a person with significant control on 31 January 2025 | |
31 Jan 2025 | PSC07 | Cessation of Nabil Zahid as a person with significant control on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Nabil Zahid as a director on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr Shamim Ahmed Kamali as a director on 31 January 2025 | |
12 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
29 Aug 2024 | AD01 | Registered office address changed from Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT England to 481 40, South Way Wembley Park HA9 0TD on 29 August 2024 | |
13 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from 51 Barking Road London E6 1PY England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 23 January 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
25 May 2023 | AD01 | Registered office address changed from 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 25 May 2023 | |
14 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-14
|