Advanced company searchLink opens in new window

PALMS PALACE CAFE LIMITED

Company number 01756902

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)
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
08 Jun 2020 AD01 Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 84 Edgware Road London W2 2EA on 8 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
10 Mar 2020 AD01 Registered office address changed from 27 Gloucester Place Second Floor London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 January 2018
17 Jul 2018 TM01 Termination of appointment of Hisham Akram Zitawi as a director on 5 July 2018
17 Jul 2018 TM01 Termination of appointment of Ismael Majed Siza as a director on 5 July 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
09 Jul 2018 AP01 Appointment of Mr Nadir Ismail Ali as a director on 30 June 2018
27 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
21 Oct 2017 AA Micro company accounts made up to 31 January 2017
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,002
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Dec 2014 TM01 Termination of appointment of Qais Majed Ali as a director on 14 December 2014
19 Dec 2014 AP01 Appointment of Mr Ismael Majed Siza as a director on 13 December 2014
13 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 10,002
13 Dec 2014 TM01 Termination of appointment of Ismael Majed Siza as a director on 13 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 10,002
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013