Advanced company searchLink opens in new window

COFFEE AND TV LIMITED

Company number 08258929

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)
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
  • GBP 40
13 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 40
30 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 40
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