Advanced company searchLink opens in new window

GROUND COFFEE ROASTERS LIMITED

Company number 09042997

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)
29 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
15 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 30 May 2022
06 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 30 May 2021
12 Oct 2021 MR01 Registration of charge 090429970001, created on 11 October 2021
28 May 2021 AA Total exemption full accounts made up to 30 May 2020
24 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
24 May 2021 AD04 Register(s) moved to registered office address The Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS
24 May 2021 CH01 Director's details changed for Mr David Edward Dickinson on 16 May 2021
24 May 2021 AD01 Registered office address changed from 79 Lower Richmond Road Putney London SW15 1ET to The Shed Bicester Park Charbridge Lane Bicester Oxfordshire OX26 4SS on 24 May 2021
21 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 30 May 2019
04 Mar 2020 PSC07 Cessation of Gary Dickinson as a person with significant control on 1 February 2020
04 Mar 2020 TM01 Termination of appointment of Gary Dickinson as a director on 1 February 2020
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
31 May 2019 AA Micro company accounts made up to 31 May 2018
31 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
05 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
19 May 2017 AD02 Register inspection address has been changed from C/O White Kite 8 Forest Farm Business Park Fulford York YO19 4RH England to C/O White Kite Moyola House 31 Hawthorn Grove York YO31 7YA