- Company Overview for COFFEEGRAM LTD (09854683)
- Filing history for COFFEEGRAM LTD (09854683)
- People for COFFEEGRAM LTD (09854683)
- More for COFFEEGRAM LTD (09854683)
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
|
|
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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 |