Advanced company searchLink opens in new window

TINCAN COFFEE CO. LTD

Company number 09329727

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 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
29 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
29 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
29 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
12 Dec 2018 PSC01 Notification of Jeffery Andrew Monks as a person with significant control on 7 December 2018
09 Dec 2018 PSC07 Cessation of Adam Michael White as a person with significant control on 7 December 2018
09 Dec 2018 CH01 Director's details changed for Mr Jeffery Andrew Monks on 1 December 2018
09 Dec 2018 TM01 Termination of appointment of Adam Michael White as a director on 7 December 2018
09 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Jun 2018 AP01 Appointment of Mr Jeffery Andrew Monks as a director on 1 June 2018
05 Jun 2018 AD01 Registered office address changed from C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England to 141 Somerset Road Bristol BS4 2JA on 5 June 2018
07 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
06 Dec 2017 CH01 Director's details changed for Ms Jessica Cherry Anne Nicolson on 5 December 2017
06 May 2017 AA Micro company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates