Advanced company searchLink opens in new window

CAFFE NERO INVESTMENTS LIMITED

Company number 06127290

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 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
02 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Feb 2023 AA Full accounts made up to 31 May 2022
08 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 Feb 2022 AA Full accounts made up to 31 May 2021
11 Jun 2021 AA Full accounts made up to 31 May 2020
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
12 Dec 2019 AA Full accounts made up to 31 May 2019
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
18 Dec 2018 AA Full accounts made up to 31 May 2018
07 Mar 2018 AA Full accounts made up to 31 May 2017
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
21 Feb 2018 AD01 Registered office address changed from 3 Neal Street London WC2H 9PU to 9-15 Neal Street London WC2H 9QL on 21 February 2018
27 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
28 Feb 2017 AA Full accounts made up to 31 May 2016
16 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
29 Feb 2016 AA Full accounts made up to 31 May 2015
04 Aug 2015 AP03 Appointment of Mr James Henry Stewart as a secretary on 3 August 2015
03 Aug 2015 TM02 Termination of appointment of Benedict James Price as a secretary on 3 August 2015
04 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006