Advanced company searchLink opens in new window

BAXTER BARISTAS LTD

Company number 06252199

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
02 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
24 Aug 2022 CERTNM Company name changed prime cafe LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
11 Sep 2020 AA01 Previous accounting period extended from 31 May 2020 to 31 July 2020
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
28 May 2020 AD01 Registered office address changed from Bradford Court Business Centre 123-131 Bradford Street Birmingham B12 0NS United Kingdom to 68 Yardley Road Acocks Green Birmingham B27 6LG on 28 May 2020
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
26 May 2019 AD01 Registered office address changed from 123-131 Bradford Street Birmingham B12 0NS England to Bradford Court Business Centre 123-131 Bradford Street Birmingham B12 0NS on 26 May 2019
15 May 2019 AD01 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 123-131 Bradford Street Birmingham B12 0NS on 15 May 2019
28 Feb 2019 CH01 Director's details changed for Mr Steven James Prime on 28 February 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Nov 2018 CH01 Director's details changed for Mr Steven James Prime on 5 November 2018
12 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
15 May 2018 TM02 Termination of appointment of Carrall Ann Prime as a secretary on 26 April 2018
15 May 2018 AP03 Appointment of Ms Sarah Helen Matragrano as a secretary on 26 April 2018
09 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
13 Jun 2017 CH03 Secretary's details changed for Carrall Ann Prime on 13 June 2017