CAFE CONNECTIONS LIMITED



Company Documents

DateDescription
12/08/2312 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
14/10/2114 October 2021 Satisfaction of charge 3 in full

View Document

13/10/2113 October 2021 Registration of charge 045024230004, created on 2021-10-13

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
24/11/2024 November 2020 DIRECTOR APPOINTED MRS STEPHANIE ALLISON CARGILL

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY BALL / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CARGILL / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ALLISON CARGILL / 24/11/2020

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MRS STEPHANIE ALISON CARGILL

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 1E UNIONGATE THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9JQ

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BALL / 26/05/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CARGILL / 26/06/2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALLISON CARGILL / 26/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
19/08/1419 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1311 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document



21/08/1221 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BALL / 01/08/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1012 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BALL / 02/08/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM UNIT 1 THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9HX

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: UNIT 1 THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9HX

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: FIRST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 1ST FLOOR HILLSIDE HOUSE 2/6 FRIERN PARK LONDON N12 9BT

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company