Advanced company searchLink opens in new window

COLEMAN COFFEE ROASTERS LIMITED

Company number 09476714

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)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from 20 Lower Marsh London SE1 7RJ England to Fern Verrow Newton St. Margarets Hereford HR2 0QF on 15 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
18 Sep 2018 RT01 Administrative restoration application
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Mr Jack Edward Guy Coleman on 20 March 2017
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
12 Dec 2016 AD01 Registered office address changed from Unit 10, Dockley Road Industrial Estate Dockley Road London SE163SF England to 20 Lower Marsh London SE1 7RJ on 12 December 2016
13 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100