Advanced company searchLink opens in new window

KAFFEINE STUDIO LTD

Company number 08608233

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)
01 Sep 2023 AA Micro company accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Oct 2022 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 PSC04 Change of details for Mr Felix Alexei Shumack as a person with significant control on 13 July 2021
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
19 May 2022 PSC04 Change of details for Mr Felix Alexei Shumack as a person with significant control on 19 May 2022
11 Jan 2022 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 Jul 2021 AD01 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 6 July 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
10 May 2021 CH01 Director's details changed for Mr Felix Alexei Shumack on 10 May 2021
01 Feb 2021 AA Micro company accounts made up to 31 July 2020
25 Jan 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 25 January 2021
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
23 May 2019 CH01 Director's details changed for Mr Felix Alexei Shumack on 23 May 2019
23 May 2019 PSC04 Change of details for Mr Felix Alexei Shumack as a person with significant control on 23 May 2019
23 May 2019 AD01 Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 23 May 2019
23 Nov 2018 AA Unaudited abridged accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with updates
29 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
03 Aug 2017 PSC04 Change of details for Mr Felix Alexei Shumack as a person with significant control on 3 April 2017
03 Aug 2017 CH01 Director's details changed for Mr Felix Alexei Shumack on 3 April 2017