Advanced company searchLink opens in new window

ITALIAN COFFEE HOLDINGS LTD

Company number 04129005

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)
06 Dec 2010 TM01 Termination of appointment of Jonathan Hart as a director
06 Apr 2010 AA Group of companies' accounts made up to 31 May 2009
06 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
05 Jan 2010 CH01 Director's details changed for Mr Jonathan Duncan Hart on 2 October 2009
05 Jan 2009 363a Return made up to 21/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16.09.2021 under section 1088 of the Companies Act 2006.
05 Jan 2009 288c Director and secretary's change of particulars / benedict price / 30/11/2008
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2021 under section 1088 of the Companies Act 2006
09 Oct 2008 AA Group of companies' accounts made up to 31 May 2008
20 Feb 2008 AA Group of companies' accounts made up to 31 May 2007
17 Jan 2008 363a Return made up to 21/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.09.2021 under section 1088 of the Companies Act 2006.
18 Aug 2007 88(2)R Ad 28/02/07--------- £ si 8746493@.005=43732 £ ic 345511/389243
25 May 2007 395 Particulars of mortgage/charge
18 May 2007 155(6)b Declaration of assistance for shares acquisition
18 May 2007 155(6)b Declaration of assistance for shares acquisition
18 May 2007 155(6)a Declaration of assistance for shares acquisition
17 May 2007 395 Particulars of mortgage/charge
09 May 2007 403b Declaration of mortgage charge released/ceased
09 May 2007 403b Declaration of mortgage charge released/ceased
09 May 2007 403b Declaration of mortgage charge released/ceased
09 May 2007 403b Declaration of mortgage charge released/ceased
09 May 2007 403b Declaration of mortgage charge released/ceased
08 May 2007 288b Director resigned
08 May 2007 288b Director resigned
27 Apr 2007 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Apr 2007 53 Application for reregistration from PLC to private
27 Apr 2007 MAR Re-registration of Memorandum and Articles