About

Registered Number: 07398543
Date of Incorporation: 06/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Cabbages & Condoms Restaurant, Chapel Street, Bicester, Oxfordshire, OX26 6BD

 

Having been setup in 2010, Cabbages & Condoms U K Ltd have registered office in Bicester in Oxfordshire, it has a status of "Active". There are 9 directors listed as Pinnaraj, Wariya, Chittanond, Sunida, Gongthongluk, Boongit, Techo, Wilas, Traitongyoo, Krongkwan, Dr, Traitongyoo, Tavatchai, Unkong, James Nvathorn, Knights Templar Legal Services Limited, Lohitkul, Wilas for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITTANOND, Sunida 06 October 2010 - 1
GONGTHONGLUK, Boongit 06 October 2010 - 1
TECHO, Wilas 06 October 2010 - 1
TRAITONGYOO, Krongkwan, Dr 06 October 2010 - 1
TRAITONGYOO, Tavatchai 06 October 2010 - 1
UNKONG, James Nvathorn 06 October 2010 - 1
LOHITKUL, Wilas 06 October 2010 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
PINNARAJ, Wariya 01 July 2018 - 1
KNIGHTS TEMPLAR LEGAL SERVICES LIMITED 06 October 2010 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 July 2018
AP03 - Appointment of secretary 14 July 2018
TM01 - Termination of appointment of director 14 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 26 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 26 October 2013
AA - Annual Accounts 31 July 2013
CH01 - Change of particulars for director 04 June 2013
TM02 - Termination of appointment of secretary 28 January 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 13 December 2011
CERTNM - Change of name certificate 12 October 2010
NEWINC - New incorporation documents 06 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.