Advanced company searchLink opens in new window

COFFEEGRAM LTD

Company number 09854683

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)
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
28 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Aug 2021 AD01 Registered office address changed from Unit 9 Horizon Business Centre Alder Close Erith Kent DA18 4AJ England to Apex Chambers 58a Ilford Lane Ilford IG1 2JY on 5 August 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
20 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
04 Sep 2019 AD01 Registered office address changed from 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW England to Unit 9 Horizon Business Centre Alder Close Erith Kent DA18 4AJ on 4 September 2019
11 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
14 Jan 2019 CH01 Director's details changed for Mr Joseph Salmon on 14 January 2019
14 Jan 2019 CH01 Director's details changed for Mr Alex Pixley Salmon on 14 January 2019
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 May 2018 CS01 Confirmation statement made on 11 April 2018 with updates
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 2.15
04 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 AA Total exemption full accounts made up to 30 November 2016
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2.1
14 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
04 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates