CAFE LA PASSIONE LTD.
Status | ACTIVE |
Company No. | 05846397 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CAFE LA PASSIONE LTD. is an active private limited company with number 05846397. It was incorporated 17 years, 11 months, 19 days ago, on 14 June 2006. The company address is 3 Cherrytree Walk, London, EC1Y 8NX.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts amended with accounts type micro entity
Date: 27 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sami Qerkini
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 18 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-18
Officer name: Mr Sami Qerkini
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Appoint person director company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gentiana Hoxha
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Sami Qerkini
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 14 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 07 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 07/02/2009 from 18 heath view london N2 0QB united kingdom
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gentijana hoxha / 01/12/2008
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sami qerkini / 01/09/2008
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from 3 cherry tree walk london EC1Y 8NX united kingdom
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from 80 heath view london N2 0QB united kingdom
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from 3 cherrytree walk london EC1Y 8NX
Documents
Accounts amended with made up date
Date: 22 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AAMD
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
54-56 SUN STREET,ESSEX,EN9 1EJ
Number: | 02052474 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
VICTORIA HOUSE,PRENTON,CH43 5TH
Number: | 06161461 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 09246975 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBC PROPERTY CONSULTANTS LIMITED
4 HEATH SQUARE, BOLTRO ROAD,HAYWARDS HEATH,RH16 1BL
Number: | 08630641 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 KIRKSTALL HILL,LEEDS,LS4 2SY
Number: | 06976200 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHARTER BUILDINGS,SALE,M33 6WT
Number: | 09825298 |
Status: | ACTIVE |
Category: | Private Limited Company |