- Company Overview for BAXTER BARISTAS LTD (06252199)
- Filing history for BAXTER BARISTAS LTD (06252199)
- People for BAXTER BARISTAS LTD (06252199)
- Charges for BAXTER BARISTAS LTD (06252199)
- More for BAXTER BARISTAS LTD (06252199)
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
|
|
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 |