Advanced company searchLink opens in new window

TRUESTART COFFEE LIMITED

Company number 09460193

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)
05 Jul 2021 MR04 Satisfaction of charge 094601930001 in full
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 254.28
25 Nov 2020 PSC04 Change of details for Mrs Helena Margaret Hills as a person with significant control on 31 March 2020
25 Nov 2020 AP01 Appointment of Mr Alan Dykes as a director on 31 March 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 236.24
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
27 Feb 2020 TM01 Termination of appointment of Geoffrey George Wakelin as a director on 24 February 2020
29 Jul 2019 MR01 Registration of charge 094601930001, created on 29 July 2019
29 May 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 AD01 Registered office address changed from 13 Brewhouse, Georges Square Bath Street Bristol BS1 6LA England to Runway East 1 Victoria Street Bristol BS1 6AA on 6 March 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 PSC04 Change of details for Mrs Helena Hills as a person with significant control on 5 September 2017
05 Sep 2017 PSC04 Change of details for Mr Simon Paul Hills as a person with significant control on 5 September 2017
28 Apr 2017 SH02 Sub-division of shares on 24 March 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 214.76
20 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 24/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Paul Simon Baines as a director on 26 June 2015
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016