- Company Overview for COFFEE AND TV LIMITED (08258929)
- Filing history for COFFEE AND TV LIMITED (08258929)
- People for COFFEE AND TV LIMITED (08258929)
- Charges for COFFEE AND TV LIMITED (08258929)
- More for COFFEE AND TV LIMITED (08258929)
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) |
---|---|---|---|
04 Feb 2020 | MR04 | Satisfaction of charge 082589290001 in full | |
24 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
04 Oct 2019 | AP01 | Appointment of Mr Richard Douglas Bellingham as a director on 1 October 2019 | |
10 Jun 2019 | MR01 | Registration of charge 082589290001, created on 7 June 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP England to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 30 June 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Derek Moore on 9 June 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 3 Roberts Mews Orpington Kent BR6 0JP on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Jon Trussler on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Philip Hurrell on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Christopher Chard on 9 June 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
30 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
24 Oct 2014 | CH01 | Director's details changed for Mr Derek Moore on 28 July 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Philip Hurrell on 28 July 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Christopher Chard on 28 July 2014 |