(AD01) Address change date: 25th April 2023. New Address: Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG. Previous address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB
filed on: 25th, April 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) 11th January 2020 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd June 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st September 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: 28th August 2014. New Address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB. Previous address: Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH
filed on: 28th, August 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 10th January 2014
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd June 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th June 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Redstones Hotel 8-10 Glasgow Road Uddingston Glasgow G71 7AS on 28th December 2012
filed on: 28th, December 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd June 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 29 Albion Street Merchant City Glasgow G1 1NY on 18th August 2011
filed on: 18th, August 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd June 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd June 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(14 pages)
|
(CH03) On 1st June 2010 secretary's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cafe india (glasgow) LIMITEDcertificate issued on 28/05/10
filed on: 28th, May 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th May 2010
filed on: 28th, May 2010
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 4th June 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 28th January 2009 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 16th October 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th October 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 28th June 2007 with shareholders record
filed on: 28th, June 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 28th June 2007 with shareholders record
filed on: 28th, June 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(288a) On 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 19th January 2007 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th January 2007 New secretary appointed
filed on: 19th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 4th January 2007 Director resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 4th January 2007 Director resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th July 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 27th July 2006 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th July 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th July 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th July 2006 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th July 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th July 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on 2nd June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 10th July 2006 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 2nd June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/07/06 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 10th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/06 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 10th, July 2006
| address
|
Free Download
(1 page)
|
(288b) On 7th June 2006 Secretary resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 7th June 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 7th June 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 7th June 2006 Secretary resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2006
| incorporation
|
Free Download
(16 pages)
|