Advanced company searchLink opens in new window

3D COFFEE (KETTERING) LIMITED

Company number 06702652

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)
14 Jul 2016 TM01 Termination of appointment of Rafiya Shaikh as a director on 30 June 2016
14 Jul 2016 TM02 Termination of appointment of Hanifa Dadabhoy as a secretary on 30 June 2016
14 Jul 2016 TM01 Termination of appointment of Rukshana Fatiwala as a director on 30 June 2016
14 Jul 2016 AP01 Appointment of Mr Vipul Sharma as a director on 30 June 2016
14 Jul 2016 AD01 Registered office address changed from Watergates 109 Coleman Road Leicester Leicestershire LE5 4LE to 32 Harmer Street Gravesend Kent DA12 2AX on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr Gurjeet Singh Dhillion as a director on 30 June 2016
08 Jul 2016 MR01 Registration of charge 067026520002, created on 30 June 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 205,263
15 Jan 2015 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 205,263
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 205,263
23 Sep 2013 CH01 Director's details changed for Mrs Rafiya Shaikh on 6 July 2013
05 Aug 2013 CH01 Director's details changed for Mr Hoosein Dadabhoy on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mrs Rukshana Fatiwala on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mrs Rafiya Shaikh on 1 August 2013
05 Aug 2013 AD01 Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG England on 5 August 2013
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
28 Oct 2012 CH03 Secretary's details changed for Mrs Hanifa Dadabhoy on 19 September 2012
28 Oct 2012 CH01 Director's details changed for Mr Hoosein Dadabhoy on 19 September 2012
26 Mar 2012 AD01 Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom on 26 March 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders