Advanced company searchLink opens in new window

MMM! COFFEE LTD

Company number 07808129

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 TM01 Termination of appointment of Maree Stephens as a director on 20 October 2020
21 Oct 2020 PSC07 Cessation of Maree Stephens as a person with significant control on 20 October 2020
21 Oct 2020 AD01 Registered office address changed from Waterstalls Farm Bottomley Road Walsden Todmorden West Yorkshire OL14 6QZ England to 166 Phyllis Street Barry Island Vale of Glamorgan CF62 5UU on 21 October 2020
21 Oct 2020 PSC01 Notification of Brian Fakir as a person with significant control on 19 October 2020
19 Oct 2020 TM02 Termination of appointment of Michael Stephens as a secretary on 19 October 2020
19 Oct 2020 AP01 Appointment of Mr Brian Fakir as a director on 19 October 2020
19 Oct 2020 PSC07 Cessation of Michael Stephens as a person with significant control on 19 October 2020
19 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
20 Jul 2019 AA Micro company accounts made up to 31 October 2018
13 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
05 Sep 2018 PSC04 Change of details for Mr Michael Stephens as a person with significant control on 1 May 2018
05 Sep 2018 PSC04 Change of details for Mrs Maree Stephens as a person with significant control on 2 May 2018
23 Jul 2018 EH02 Elect to keep the directors' residential address register information on the public register
28 Apr 2018 AD01 Registered office address changed from 1st Floor Jasmine House. Green Lane Moreton Valence Gloucester Gloucestershire GL2 7LY England to Waterstalls Farm Bottomley Road Walsden Todmorden West Yorkshire OL14 6QZ on 28 April 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 October 2017