Advanced company searchLink opens in new window

COFFEEHEAVEN INTERNATIONAL LIMITED

Company number 04279841

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)
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on 10 January 2023
10 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 HP10 9QR on 10 January 2023
05 Dec 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 AP01 Appointment of Mr Mounsef Otarid as a director on 16 September 2022
14 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
13 Sep 2022 TM01 Termination of appointment of Jane Louise Carlin as a director on 31 August 2022
11 Aug 2022 TM01 Termination of appointment of Gillian Clare Mcdonald as a director on 31 July 2022
06 Oct 2021 AA Full accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
27 May 2021 TM02 Termination of appointment of Russell William Fairhurst as a secretary on 14 May 2021
29 Apr 2021 AP03 Appointment of Ms Sunita Savjani as a secretary on 23 April 2021
26 Mar 2021 AP01 Appointment of Mrs Jane Louise Carlin as a director on 25 March 2021
11 Jan 2021 AA Full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
03 Sep 2020 TM01 Termination of appointment of Sarah Louise Highfield as a director on 31 August 2020
13 Mar 2020 AP01 Appointment of Mr Jonathan Mark Crookall as a director on 11 March 2020
13 Mar 2020 TM01 Termination of appointment of Katherine Joanna Seljeflot as a director on 11 March 2020
16 Dec 2019 AP01 Appointment of Mrs Gillian Clare Mcdonald as a director on 2 December 2019
13 Dec 2019 TM01 Termination of appointment of Dominic James Paul as a director on 29 November 2019
18 Nov 2019 AA Full accounts made up to 28 February 2019
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
26 Jun 2019 AA01 Current accounting period shortened from 1 March 2020 to 31 December 2019
14 Feb 2019 PSC05 Change of details for Costa Limited as a person with significant control on 12 February 2019