Advanced company searchLink opens in new window

E D & F MAN COFFEE LIMITED

Company number 03068479

Filter by category

Filter by category


Confirmation statement filters

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)
05 Aug 2020 PSC07 Cessation of Agman Holdings Limited as a person with significant control on 15 April 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/08/2020 shareholders information.
28 Aug 2019 AP01 Appointment of Mr Matthew Seaton as a director on 27 August 2019
28 Aug 2019 TM01 Termination of appointment of Trishul Ganapathy Biddanda Mandana as a director on 27 August 2019
28 Aug 2019 TM01 Termination of appointment of Natasha Asherina Christiansen as a director on 27 August 2019
11 Jun 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
11 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
11 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
11 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
09 May 2018 AP01 Appointment of Ms Natasha Asherina Christiansen as a director on 9 May 2018
09 May 2018 TM01 Termination of appointment of David Clifford Rayner as a director on 9 May 2018
27 Mar 2018 AA Full accounts made up to 30 September 2017
15 Jan 2018 AP01 Appointment of Mr David Clifford Rayner as a director on 15 January 2018
15 Jan 2018 AP01 Appointment of Mr Trishul Ganapathy Biddanda Mandana as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Jan Kees Van Der Wild as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Paul David Mcnougher as a director on 15 January 2018
21 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 31/05/2017
21 Dec 2017 RP04AR01 Second filing of the annual return made up to 31 May 2016
21 Dec 2017 RP04AR01 Second filing of the annual return made up to 31 May 2015
21 Dec 2017 RP04AR01 Second filing of the annual return made up to 31 May 2014
07 Jun 2017 CS01 31/05/17 Statement of Capital gbp 2 31/05/17 Statement of Capital usd 1000000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 21/12/2017.
08 May 2017 AA Full accounts made up to 30 September 2016
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
  • USD 10,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2017 and 06/07/2021