Advanced company searchLink opens in new window

HIKER CAFE LIMITED

Company number 06924830

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)
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Mason Henry Newport as a director on 1 January 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
12 Jun 2019 PSC02 Notification of Chansuma Holdings Limited as a person with significant control on 15 February 2019
12 Jun 2019 PSC07 Cessation of Deborah Ann Green as a person with significant control on 15 February 2019
10 Jun 2019 CH01 Director's details changed for Mr Mason Henry Newport on 10 June 2019
10 Jun 2019 AP01 Appointment of Mr Peter Andrew Healey Eddowes as a director on 1 June 2019
10 Jun 2019 AP01 Appointment of Mr Mason Henry Newport as a director on 1 June 2019
29 Mar 2019 TM01 Termination of appointment of Deborah Ann Green as a director on 15 February 2019
29 Mar 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
15 Feb 2019 AP01 Appointment of Mr Christopher John Bevan as a director on 15 February 2019
11 Jan 2019 AP01 Appointment of Mrs Suzanne Newport as a director on 11 January 2019
19 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
01 May 2018 CH01 Director's details changed for Mrs Debbie Ann Green on 1 May 2018
01 May 2018 PSC04 Change of details for Mrs Debbie Ann Green as a person with significant control on 1 May 2018
19 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
21 Aug 2017 AD01 Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 21 August 2017