- Company Overview for THE PURPLE COFFEE CO LTD (05856315)
- Filing history for THE PURPLE COFFEE CO LTD (05856315)
- People for THE PURPLE COFFEE CO LTD (05856315)
- Charges for THE PURPLE COFFEE CO LTD (05856315)
- Insolvency for THE PURPLE COFFEE CO LTD (05856315)
- More for THE PURPLE COFFEE CO LTD (05856315)
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) |
---|---|---|---|
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
07 Dec 2022 | PSC02 | Notification of Artisan Coffee Co Limited as a person with significant control on 25 November 2022 | |
07 Dec 2022 | PSC07 | Cessation of Twineham Property Holdings Limited as a person with significant control on 25 November 2022 | |
07 Dec 2022 | TM02 | Termination of appointment of Howard Frederick Moss as a secretary on 25 November 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Howard Frederick Moss as a director on 25 November 2022 | |
07 Dec 2022 | AP01 | Appointment of Julia Hilson Mathias as a director on 25 November 2022 | |
07 Dec 2022 | AP01 | Appointment of Mr Dean Tromans as a director on 25 November 2022 | |
07 Dec 2022 | CERTNM |
Company name changed macniven & cameron (maidstone) LIMITED\certificate issued on 07/12/22
|
|
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
25 Jul 2020 | PSC07 | Cessation of Howard Frederick Moss as a person with significant control on 22 June 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
17 May 2018 | PSC01 | Notification of Howard Frederick Moss as a person with significant control on 30 June 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | PSC02 | Notification of Twineham Property Holdings Limited as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
02 Feb 2017 | TM01 | Termination of appointment of Jason Hurkett May as a director on 20 January 2017 |