Advanced company searchLink opens in new window

ILKLEY TOWN COMMUNITY CAFE LIMITED

Company number 13838194

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
01 Nov 2023 AD01 Registered office address changed from 20 Leeds Road Ilkley West Yorkshire LS29 8DS England to Mpm, Anchor Works Swinnow Lane Leeds LS13 4TY on 1 November 2023
09 Oct 2023 AA Micro company accounts made up to 30 June 2023
22 Aug 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 June 2023
04 Jul 2023 PSC01 Notification of Benjamin Wilson as a person with significant control on 30 June 2023
04 Jul 2023 PSC01 Notification of Paul Wintersgill as a person with significant control on 30 June 2023
04 Jul 2023 PSC01 Notification of Dylan Wilson as a person with significant control on 30 June 2023
04 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 4 July 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 6
04 Jul 2023 AP01 Appointment of Mr Dylan Wilson as a director on 30 June 2023
04 Jul 2023 AP01 Appointment of Mr Benjamin Wilson as a director on 30 June 2023
04 Jul 2023 CH01 Director's details changed for Mr Paul Wintersgill on 1 March 2023
04 Jul 2023 TM01 Termination of appointment of Richard Giles as a director on 30 June 2023
04 Jul 2023 TM01 Termination of appointment of Stephen Mark Curran as a director on 30 June 2023
04 Jul 2023 TM01 Termination of appointment of Louis Joseph Curran as a director on 30 June 2023
16 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
22 Aug 2022 PSC08 Notification of a person with significant control statement
10 Aug 2022 PSC07 Cessation of Paul Wintersgill as a person with significant control on 2 August 2022
10 Aug 2022 PSC07 Cessation of Richard Giles as a person with significant control on 2 August 2022
10 Aug 2022 PSC07 Cessation of Stephen Mark Curran as a person with significant control on 2 August 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 4
10 Aug 2022 AP01 Appointment of Mr Louis Joseph Curran as a director on 2 August 2022
10 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted