Advanced company searchLink opens in new window

COSTA LIMITED

Company number 01270695

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2025 AA Full accounts made up to 31 December 2024
14 Oct 2025 TM01 Termination of appointment of Jonathan Mark Crookall as a director on 10 October 2025
25 Jul 2025 AP01 Appointment of Mr Benjamin William James Capon as a director on 23 July 2025
24 Jul 2025 AP01 Appointment of Mr Todd Paul Beiger as a director on 23 July 2025
21 Jul 2025 RP04AP03 Second filing for the appointment of Suzanne Werner as a secretary
01 Jul 2025 AP03 Appointment of Suzanne Werner as a secretary on 30 June 2025
  • ANNOTATION Clarification a second filed AP03 was registered on 21/07/2025.
17 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
29 Nov 2024 TM02 Termination of appointment of Sunita Savjani as a secretary on 29 November 2024
17 Oct 2024 AA Full accounts made up to 31 December 2023
10 Oct 2024 TM01 Termination of appointment of Jane Louise Carlin as a director on 9 October 2024
13 Mar 2024 TM01 Termination of appointment of Gordon Peter Mowat as a director on 29 February 2024
05 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
10 Nov 2023 TM01 Termination of appointment of Adrian Ernest Cook as a director on 20 October 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
05 May 2023 AP01 Appointment of Philippe Dirk M. Schaillee as a director on 11 April 2023
19 Apr 2023 AP01 Appointment of Mr Nicholas Clive Orrin as a director on 6 April 2023
18 Apr 2023 RP04AP01 Second filing for the appointment of Mrs Jane Louise Carlin as a director
12 Apr 2023 AD02 Register inspection address has been changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR
13 Feb 2023 AP01 Appointment of Mrs Jane Louise Carlin as a director on 10 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/23
01 Feb 2023 TM01 Termination of appointment of Neil Lake as a director on 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
06 Jan 2023 AD01 Registered office address changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on 6 January 2023
21 Dec 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 TM01 Termination of appointment of Gillian Clare Mcdonald as a director on 31 July 2022
04 May 2022 TM01 Termination of appointment of Robert Leo Cornella as a director on 30 April 2022