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)
23 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 45,524.00
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 49,672
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2017.
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 44,640
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 44,556
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 CH01 Director's details changed for Mr Andrew Morgan on 19 July 2016
21 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2016 MR04 Satisfaction of charge 075625510003 in full
17 May 2016 MR04 Satisfaction of charge 075625510006 in full
17 May 2016 MR04 Satisfaction of charge 075625510007 in full
12 May 2016 MR04 Satisfaction of charge 075625510004 in full
12 May 2016 MR04 Satisfaction of charge 075625510002 in full
06 May 2016 MR01 Registration of charge 075625510008, created on 5 May 2016
25 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 43,708
19 Apr 2016 MR01 Registration of charge 075625510007, created on 15 April 2016
18 Apr 2016 MR01 Registration of charge 075625510006, created on 15 April 2016
24 Mar 2016 MR04 Satisfaction of charge 075625510005 in full
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 43,708
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
02 Oct 2015 AP01 Appointment of R Joseph Schorge as a director on 1 September 2015
01 Oct 2015 AD01 Registered office address changed from The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ England to The Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 1 October 2015
25 Sep 2015 AD01 Registered office address changed from The Lightbul 1 Filament Walk Wandsworth SW18 4GQ England to The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ on 25 September 2015
23 Sep 2015 AP01 Appointment of Mr Andrew Morgan as a director on 1 September 2015
22 Sep 2015 AP01 Appointment of Simona Piera Heidempergher as a director on 1 September 2015
22 Sep 2015 AP01 Appointment of Mr Robert Stafler as a director on 1 September 2015