Advanced company searchLink opens in new window

CAFE DOMENICA LIMITED

Company number 09807415

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)
08 Jan 2024 TM01 Termination of appointment of Charles William Noel as a director on 7 January 2024
07 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Dec 2022 AP01 Appointment of Ms Jane Priscilla Smith as a director on 15 November 2022
22 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Oct 2021 AP01 Appointment of Ms Jessica Sian Flanagan as a director on 29 December 2020
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with updates
08 Jun 2020 AA Micro company accounts made up to 31 July 2019
17 Mar 2020 RP04AP01 Second filing for the appointment of Lalli Howell as a director
11 Feb 2020 TM01 Termination of appointment of Matthew Donald Machin Knight as a director on 3 February 2020
26 Sep 2019 AP01 Appointment of Ms Lalli Howell as a director on 1 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2020.
26 Sep 2019 AP01 Appointment of Ms Alex Polizzi as a director on 1 September 2019
26 Sep 2019 AP01 Appointment of Mr Matthew Donald Machin Knight as a director on 1 September 2019
26 Sep 2019 AP01 Appointment of Mr Charles Noel as a director on 1 September 2019
26 Sep 2019 AP01 Notice of removal of a director
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
08 May 2019 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to 5-7 Preston Road Brighton East Sussex BN1 4QE on 8 May 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
03 Sep 2018 PSC07 Cessation of Philip Muir Prettejohn as a person with significant control on 5 January 2018