CAFE NEW INVEST LIMITED
Status | ACTIVE |
Company No. | 10931044 |
Category | Private Limited Company |
Incorporated | 24 Aug 2017 |
Age | 6 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CAFE NEW INVEST LIMITED is an active private limited company with number 10931044. It was incorporated 6 years, 9 months, 14 days ago, on 24 August 2017. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Restora Investments Limited
Change date: 2023-04-03
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-03
Psc name: Polemark Consulting Limited
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Old address: 64 New Cavendish Street London W1G 8TB United Kingdom
Change date: 2023-04-03
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 25 Sep 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-29
New date: 2019-09-28
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Change account reference date company previous shortened
Date: 22 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-29
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yana Kalinova Toncheva
Appointment date: 2019-11-22
Documents
Termination director company with name termination date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniil Khodurskiy
Termination date: 2019-11-22
Documents
Capital allotment shares
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Capital
Type: SH01
Capital : 10,000.01 GBP
Date: 2019-11-06
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-23
Officer name: Sani George Aweida
Documents
Change account reference date company previous extended
Date: 16 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-19
Officer name: Mr Sani George Aweida
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Capital allotment shares
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-01
Capital : 10,000 GBP
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Restora Investments Limited
Change date: 2018-09-01
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-29
Psc name: Polemark Consulting Limited
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Restora Investments Limited
Change date: 2018-08-29
Documents
Capital allotment shares
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-29
Capital : 8,567.51 GBP
Documents
Change account reference date company previous shortened
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-04-30
Documents
Capital allotment shares
Date: 29 Jan 2018
Action Date: 15 Dec 2017
Category: Capital
Type: SH01
Capital : 5,768.34 GBP
Date: 2017-12-15
Documents
Capital alter shares subdivision
Date: 29 Jan 2018
Action Date: 15 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-15
Documents
Capital name of class of shares
Date: 29 Jan 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
REDLAND HOUSE,REDLAND,BS6 6YE
Number: | 03829728 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SMITHY LANE,BRIERLEY LANE,DY5 4UB
Number: | 08321201 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMAGE TRANSFER SYSTEMS LIMITED
45A STATION ROAD,BEDFORD,MK44 3QL
Number: | 06817979 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CRAWFORD PLACE,LONDON,W1H 5NF
Number: | 11872642 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 STATHAM COURT,BRACKNELL,RG42 1FS
Number: | 09529340 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 08963091 |
Status: | ACTIVE |
Category: | Private Limited Company |