FEGO CAFFE ASCOT LIMITED

Ground Floor Ground Floor, Witney, OX28 3AB, Oxfordshire
StatusACTIVE
Company No.05516208
CategoryPrivate Limited Company
Incorporated22 Jul 2005
Age18 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

FEGO CAFFE ASCOT LIMITED is an active private limited company with number 05516208. It was incorporated 18 years, 10 months, 23 days ago, on 22 July 2005. The company address is Ground Floor Ground Floor, Witney, OX28 3AB, Oxfordshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2012

Action Date: 17 Jul 2012

Category: Address

Type: AD01

Old address: 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU

Change date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Salvatore Osato

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan First

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Tugendhaft

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan First

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shnayer Shapiro

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tugendhaft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Woodward

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan First

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si 8@1=8 £ ic 1/9

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si 91@1=91 £ ic 9/100

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 08/12/06 from: 9 broomhall buildings chobham road ascot SL5 0DU

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTROCYTE CONSULTING LIMITED

CLAREMONT HOUSE,BICESTER,OX26 6AA

Number:09317620
Status:ACTIVE
Category:Private Limited Company

CAPREARUM COACHING LTD

13-15 JS ACCOUNTING SERVICES LIMITED,EDINBURGH,EH10 5LZ

Number:SC618191
Status:ACTIVE
Category:Private Limited Company

ETS LOGISTICS LTD

UNIT 33,WYMONDHAM,NR18 0WZ

Number:11602299
Status:ACTIVE
Category:Private Limited Company

MERTHYR CONSULTANTS LIMITED

252 COWBRIDGE ROAD EAST CANTON,CARDIFF,CF5 1GZ

Number:11273809
Status:ACTIVE
Category:Private Limited Company

NISA LIMITED

MEMBER SUPPORT CENTRE,SCUNTHORPE,DN15 9GE

Number:01679354
Status:ACTIVE
Category:Private Limited Company

THE BUY SIDE LTD

APT 1104 NEW CENTURY PARK,MANCHESTER,M4 4EH

Number:11610784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source