- Company Overview for THE CANNY CAFÉ LIMITED (11407128)
- Filing history for THE CANNY CAFÉ LIMITED (11407128)
- People for THE CANNY CAFÉ LIMITED (11407128)
- More for THE CANNY CAFÉ LIMITED (11407128)
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 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mrs Sarah Anne Lancaster as a person with significant control on 29 November 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Nicholas Lancaster as a director on 29 November 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Helen Cogan as a director on 29 November 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of David Cogan as a director on 29 November 2022 | |
21 Dec 2022 | PSC07 | Cessation of Helen Cogan as a person with significant control on 29 November 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
22 Jun 2022 | PSC04 | Change of details for Mrs Sarah Anne Lancaster as a person with significant control on 7 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mrs Sarah Anne Lancaster on 7 June 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Bucks SL7 3HN England to 19 Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7PH on 25 January 2022 | |
23 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
16 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
10 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
31 May 2019 | AA01 | Current accounting period extended from 30 June 2019 to 30 November 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 2 Cornel Close Hazlemere High Wycombe HP15 7RS United Kingdom to Lacemaker House 5-7 Chapel Street Marlow Bucks SL7 3HN on 1 March 2019 | |
08 Oct 2018 | AP01 | Appointment of Mr Nicholas Lancaster as a director on 8 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr David Cogan as a director on 8 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of Nicholas Lancaster as a person with significant control on 8 October 2018 | |
08 Oct 2018 | PSC07 | Cessation of David Cogan as a person with significant control on 8 October 2018 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|