THE FOXES' DEN CAFE CIC

49 Knox Green 49 Knox Green, Bracknell, RG42 4NZ, England
StatusACTIVE
Company No.11540747
CategoryPrivate Limited Company
Incorporated29 Aug 2018
Age5 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE FOXES' DEN CAFE CIC is an active private limited company with number 11540747. It was incorporated 5 years, 10 months, 8 days ago, on 29 August 2018. The company address is 49 Knox Green 49 Knox Green, Bracknell, RG42 4NZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2024

Action Date: 17 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-17

Old address: 49 49 Knox Green Binfield, Bracknell Berkshire RG42 4NZ England

New address: 49 Knox Green Binfield Bracknell RG42 4NZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: 17 Savory Walk Binfield Bracknell Berkshire RG42 4LP United Kingdom

New address: 49 49 Knox Green Binfield, Bracknell Berkshire RG42 4NZ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mrs Claire Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Murphy

Termination date: 2023-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nieve Batt

Appointment date: 2023-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerrin Batt

Notification date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Ms Kerrin Lee Appleton Batt

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kerrin Lee Appleton Batt

Appointment date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Murphy

Appointment date: 2019-07-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-07

Officer name: Mrs Claire Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Naxton

Termination date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Naxton

Termination date: 2019-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 07 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Naxton

Cessation date: 2019-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 07 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Murphy

Notification date: 2019-07-07

Documents

View document PDF

Change of name community interest company

Date: 27 Sep 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEALTHY LABS LTD

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10519438
Status:ACTIVE
Category:Private Limited Company

K.P.M. VENTURE LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11493479
Status:ACTIVE
Category:Private Limited Company

MH OFFSHORE RIG MECH LTD

25 FIR TREES CRESCENT,PRESTON,PR5 5SL

Number:11701998
Status:ACTIVE
Category:Private Limited Company

MILLBERR LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09308394
Status:ACTIVE
Category:Private Limited Company

N3XTLEVEL LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC425573
Status:ACTIVE
Category:Limited Liability Partnership

THE SIMPLER SOLUTION LIMITED

9 BURTE COURT,BELLSHILL,ML4 3GB

Number:SC328885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source