- Company Overview for KAFFEINE STUDIO LTD (08608233)
- Filing history for KAFFEINE STUDIO LTD (08608233)
- People for KAFFEINE STUDIO LTD (08608233)
- More for KAFFEINE STUDIO LTD (08608233)
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
|
|
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 |