Founded in 2001, Cafecreate Ltd has its registered office in Oxfordshire, it has a status of "Active". The current directors of this organisation are listed as Olden, Christopher James, Lock, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLDEN, Christopher James | 02 February 2001 | - | 1 |
LOCK, Andrew | 01 October 2001 | 22 May 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
PSC04 - N/A | 24 January 2020 | |
AA - Annual Accounts | 24 January 2020 | |
AA01 - Change of accounting reference date | 31 December 2019 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 30 September 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 21 August 2016 | |
AR01 - Annual Return | 14 February 2016 | |
CH01 - Change of particulars for director | 14 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 30 March 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 03 March 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 18 June 2008 | |
353 - Register of members | 18 June 2008 | |
AA - Annual Accounts | 03 February 2008 | |
287 - Change in situation or address of Registered Office | 21 January 2008 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2007 | |
363a - Annual Return | 22 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 24 September 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 08 October 2002 | |
225 - Change of Accounting Reference Date | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 01 June 2002 | |
363s - Annual Return | 07 February 2002 | |
225 - Change of Accounting Reference Date | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 10 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
NEWINC - New incorporation documents | 02 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 01 October 2007 | Outstanding |
N/A |
All assets debenture | 01 November 2001 | Outstanding |
N/A |