Advanced company searchLink opens in new window

THIRD WAVE COFFEE VENTURES LTD

Company number 09574385

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)
11 Feb 2025 AA Micro company accounts made up to 30 April 2024
28 Oct 2024 AA Micro company accounts made up to 30 April 2023
24 Jun 2024 AA01 Current accounting period shortened from 30 September 2023 to 30 April 2023
17 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
30 Apr 2024 AA01 Previous accounting period extended from 30 April 2023 to 30 September 2023
30 Apr 2024 AD02 Register inspection address has been changed from Big Yellow Self Storage 1 New Elm Road Manchester M3 4JH England to 3 Hardman Square Manchester M3 3EB
01 Feb 2024 AD01 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 1 February 2024
19 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 April 2021
17 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
09 Jun 2021 AD02 Register inspection address has been changed from 101 Princess Street Manchester M1 6DD England to Big Yellow Self Storage 1 New Elm Road Manchester M3 4JH
08 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
18 Dec 2020 CS01 Confirmation statement made on 5 May 2020 with updates
16 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2019
  • GBP 149.4328
20 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 153.8506
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2020.
16 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2019 CH01 Director's details changed for Mr Joseph Patrick Devereux-Kelly on 1 October 2019
04 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with updates
04 Jun 2019 AD02 Register inspection address has been changed from 1 Hardman Boulevard First Floor Manchester M3 3AQ England to 101 Princess Street Manchester M1 6DD
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 April 2018
07 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates