Advanced company searchLink opens in new window

THE PURPLE COFFEE CO LTD

Company number 05856315

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)
01 Feb 2017 AP01 Appointment of Mr Howard Frederick Moss as a director on 12 December 2016
28 Jan 2017 MR04 Satisfaction of charge 4 in full
28 Jan 2017 MR04 Satisfaction of charge 3 in full
28 Jan 2017 MR04 Satisfaction of charge 1 in full
28 Jan 2017 MR04 Satisfaction of charge 2 in full
28 Jan 2017 MR04 Satisfaction of charge 5 in full
19 Dec 2016 AP03 Appointment of Howard Frederick Moss as a secretary on 6 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AR01 Annual return made up to 23 June 2016
Statement of capital on 2016-07-29
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
26 Jan 2015 3.6 Receiver's abstract of receipts and payments to 10 November 2014
23 Jan 2015 CH01 Director's details changed for Mr Jason Hurkett May on 1 December 2014
12 Jan 2015 AD01 Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 12 January 2015
03 Dec 2014 RM02 Notice of ceasing to act as receiver or manager
19 Sep 2014 RM01 Appointment of receiver or manager
19 Sep 2014 RM01 Appointment of receiver or manager
19 Sep 2014 RM01 Appointment of receiver or manager
19 Sep 2014 RM01 Appointment of receiver or manager
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 Jul 2014 TM01 Termination of appointment of Ambassador Directors Limited as a director on 31 January 2014
20 Mar 2014 TM02 Termination of appointment of Cavendish Secretarial Limited as a secretary
20 Mar 2014 AD01 Registered office address changed from 72 New Cavendish Street London W1G 8AU on 20 March 2014
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012