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)
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
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
17 Sep 2014 TM01 Termination of appointment of Ambassador Directors Limited as a director on 11 September 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
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
07 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 10
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 7
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 December 2010