About

Registered Number: 06832821
Date of Incorporation: 02/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB

 

Fego Caffe Cobham Ltd was registered on 02 March 2009. Tugendhaft, David, Baltsoucos, Nicholas, Baltsoucos, Nicholas, The Company Registration Agents Ltd, Baltsoucos, Nicholas, Baltsoucos, Nikolaos are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALTSOUCOS, Nicholas 19 October 2009 02 July 2013 1
BALTSOUCOS, Nikolaos 19 October 2009 08 July 2013 1
Secretary Name Appointed Resigned Total Appointments
TUGENDHAFT, David 08 July 2013 - 1
BALTSOUCOS, Nicholas 19 October 2009 02 July 2013 1
BALTSOUCOS, Nicholas 19 October 2009 02 July 2013 1
THE COMPANY REGISTRATION AGENTS LTD 02 March 2009 02 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 30 September 2016
EH01 - N/A 13 July 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 08 July 2013
AP03 - Appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AD01 - Change of registered office address 08 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
AP03 - Appointment of secretary 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AP03 - Appointment of secretary 28 March 2010
TM02 - Termination of appointment of secretary 28 March 2010
AA01 - Change of accounting reference date 19 January 2010
AD01 - Change of registered office address 26 October 2009
AD01 - Change of registered office address 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
SH01 - Return of Allotment of shares 26 October 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.