KAFFEINE LTD

66 Great Titchfield Street, London, W1W 7QJ, England
StatusACTIVE
Company No.06665807
CategoryPrivate Limited Company
Incorporated06 Aug 2008
Age15 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

KAFFEINE LTD is an active private limited company with number 06665807. It was incorporated 15 years, 9 months, 16 days ago, on 06 August 2008. The company address is 66 Great Titchfield Street, London, W1W 7QJ, England.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

New address: 66 Great Titchfield Street London W1W 7QJ

Old address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom

Change date: 2024-01-26

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hayden Smart

Change date: 2024-01-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-12

Psc name: Mr Hayden Smart

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-12

Psc name: Mr Hayden Smart

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Dore-Smith

Change date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-20

Charge number: 066658070003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Dore-Smith

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Dore-Smith

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-02

Officer name: Mr Peter John Dore-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

New address: 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP

Old address: 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayden Smart

Notification date: 2018-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2012

Action Date: 05 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-05

Officer name: Mr Peter Dore-Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 05 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Dore-Smith

Change date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Dore-Smith

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 06 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-06

Officer name: Mr Peter Dore-Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Dore-Smith

Change date: 2010-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Old address: 70 Upper Richmond Road Putney London SW15 2RP

Change date: 2009-10-13

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter dore-smith / 17/09/2009

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/07/09\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from flat 6 86 southgate road london N1 3JD united kingdom

Documents

View document PDF

Incorporation company

Date: 06 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL001174
Status:ACTIVE
Category:Limited Partnership

IFFLEY PUBLISHING LIMITED

SELWOOD COTTAGE,FARINGDON,SN7 8ED

Number:07990582
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL STEEL BUILDINGS LTD

BURNSIDE,DINGWALL,IV7 8LQ

Number:SC444701
Status:ACTIVE
Category:Private Limited Company

LEYLA E LTD

77A LINDEN WAY,LONDON,N14 4NG

Number:10928212
Status:ACTIVE
Category:Private Limited Company

LLAETH CYMREIG CYF

16 CHURCHILL WAY,,CF10 2DX

Number:03822785
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RDF GROUP PLC

BLENHEIM HOUSE,BRIGHTON,BN1 1NH

Number:03637683
Status:ACTIVE
Category:Public 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