Advanced company searchLink opens in new window

CAFEPOD LIMITED

Company number 07562551

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)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Jan 2023 AA Accounts for a small company made up to 31 December 2021
12 Dec 2022 CH01 Director's details changed for Mr Peter Grainger on 10 December 2022
06 Jun 2022 CH01 Director's details changed for Mr Brent Kevin Hadfield on 1 May 2022
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
04 Oct 2021 TM01 Termination of appointment of Rowland Anthony Bradford-Hill as a director on 1 April 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
09 Feb 2021 CH01 Director's details changed for Mr Brent Kevin Hadfield on 1 January 2021
22 Dec 2020 AD01 Registered office address changed from The Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 22 December 2020
07 May 2020 CH01 Director's details changed for Mr Brent Kevin Hadfield on 30 April 2019
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
12 Feb 2020 TM01 Termination of appointment of Robert Stafler as a director on 23 January 2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 59,594
02 Dec 2019 MR01 Registration of charge 075625510012, created on 22 November 2019
18 Nov 2019 MR04 Satisfaction of charge 075625510010 in full
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 May 2019
  • GBP 57,937
25 Jun 2019 AA Accounts for a small company made up to 31 December 2018
29 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 57,871
23 Apr 2019 CH01 Director's details changed for Mr Peter Grainger on 29 May 2018
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates