Advanced company searchLink opens in new window

ARTISAN COFFEE CO LIMITED

Company number 06062615

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)
19 Jan 2024 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Unit 4 the Powerhouse Great Park Road Bradley Stoke Bristol BS32 4RU on 19 January 2024
27 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 20 November 2022 with updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 0.0001
15 Sep 2022 SH02 Sub-division of shares on 1 September 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
06 May 2021 TM01 Termination of appointment of Grant Neville Tromans as a director on 1 April 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
01 Feb 2021 PSC04 Change of details for Mr Grant Tromans as a person with significant control on 1 February 2021
02 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
03 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with updates
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 100
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 90
29 Oct 2020 MR04 Satisfaction of charge 6 in full
29 Oct 2020 MR04 Satisfaction of charge 10 in full
29 Oct 2020 MR04 Satisfaction of charge 9 in full
29 Oct 2020 MR04 Satisfaction of charge 7 in full
29 Oct 2020 MR04 Satisfaction of charge 8 in full