-
SAVOUR CAFE LIMITED - 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05936301
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Brassey Road, Old Potts Way
- Shrewsbury
- Shropshire
- SY3 7FA 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA UK
Management
- Geschäftsführung
- LISTER, John Richard Arkwright
- PENMAN, Asa
- TENCOR, Ian Stephen
- WILSON-BETT, Gwendolyn Anne
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.09.2006
- Alter der Firma 2006-09-15 17 Jahre
- SIC/NACE
- 47290
Eigentumsverhältnisse
- Beneficial Owners
- Coinstone Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-03-21
- Letzte Einreichung: 2023-03-07
-
SAVOUR CAFE LIMITED Firmenbeschreibung
- SAVOUR CAFE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05936301. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.09.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47290" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über 1 Brassey Road, Old Potts Way erreicht werden.
Jetzt sichern SAVOUR CAFE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Savour Cafe Limited - 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, Grossbritannien
- 2006-09-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SAVOUR CAFE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
second-filing-of-confirmation-statement-with-made-up-date (2024-03-07) - RP04CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-12-20) - AA
-
gazette-filings-brought-up-to-date (2023-03-10) - DISS40
-
legacy (2023-03-02) - GUARANTEE2
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
confirmation-statement (2023-03-09) - CS01
-
change-account-reference-date-company-previous-extended (2023-06-13) - AA01
-
accounts-with-accounts-type-small (2023-04-12) - AA
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-09-29) - AA01
-
change-to-a-person-with-significant-control (2022-03-03) - PSC05
-
confirmation-statement-with-updates (2022-03-08) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-15) - CS01
-
resolution (2021-11-16) - RESOLUTIONS
-
memorandum-articles (2021-11-16) - MA
-
statement-of-companys-objects (2021-11-16) - CC04
-
capital-allotment-shares (2021-11-16) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-03-04) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-09-09) - AA
-
mortgage-satisfy-charge-full (2020-05-08) - MR04
-
confirmation-statement-with-no-updates (2020-09-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-25) - CS01
-
capital-alter-shares-redemption-statement-of-capital (2019-08-27) - SH02
-
accounts-with-accounts-type-total-exemption-full (2019-05-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-15) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-17) - AP01
-
termination-director-company-with-name-termination-date (2017-01-18) - TM01
-
appoint-person-director-company-with-name-date (2017-01-18) - AP01
-
appoint-person-director-company-with-name-date (2017-02-06) - AP01
-
cessation-of-a-person-with-significant-control (2017-08-16) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-06-27) - AA
-
notification-of-a-person-with-significant-control (2017-08-16) - PSC02
-
confirmation-statement-with-updates (2017-10-11) - CS01
-
change-person-director-company-with-change-date (2017-03-06) - CH01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-07-13) - SH01
-
confirmation-statement-with-updates (2016-09-21) - CS01
-
capital-name-of-class-of-shares (2016-07-05) - SH08
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
change-person-director-company-with-change-date (2015-10-21) - CH01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-23) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
change-person-secretary-company-with-change-date (2013-09-24) - CH03
-
capital-allotment-shares (2013-02-12) - SH01
-
resolution (2013-02-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-05-22) - AA
keyboard_arrow_right 2012
-
legacy (2012-09-19) - MG04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-17) - AR01
-
change-person-director-company-with-change-date (2012-09-17) - CH01
-
resolution (2012-07-31) - RESOLUTIONS
-
legacy (2012-06-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-03-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-07) - AA
-
memorandum-articles (2010-03-01) - MEM/ARTS
-
resolution (2010-03-01) - RESOLUTIONS
-
change-person-director-company-with-change-date (2010-02-18) - CH01
-
change-person-director-company-with-change-date (2010-02-17) - CH01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-07-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-09) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-07-01) - AA
-
legacy (2008-09-16) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-25) - 363a
keyboard_arrow_right 2006
-
resolution (2006-12-20) - RESOLUTIONS
-
legacy (2006-12-20) - 288a
-
incorporation-company (2006-09-15) - NEWINC
-
legacy (2006-12-20) - 288b