- Company Overview for CAFE TARIFA LIMITED (02316576)
- Filing history for CAFE TARIFA LIMITED (02316576)
- People for CAFE TARIFA LIMITED (02316576)
- Charges for CAFE TARIFA LIMITED (02316576)
- Insolvency for CAFE TARIFA LIMITED (02316576)
- More for CAFE TARIFA LIMITED (02316576)
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) |
---|---|---|---|
11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
21 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Deborah Jane Mackin on 28 November 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Clinton Pugh on 8 November 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from 25-27 Cowley Road Oxford Oxfordshire OX4 1HP on 5 December 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
23 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
24 Feb 2010 | CH04 | Secretary's details changed for Oxford Corporate Services Ltd on 1 October 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |