Advanced company searchLink opens in new window

DEPARTURE LOUNGE COFFEE SHOP LIMITED

Company number 09954687

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)
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 July 2022
31 May 2023 PSC04 Change of details for Mr Shashi Kumar Soni as a person with significant control on 31 May 2023
31 May 2023 PSC04 Change of details for Mrs Deborah Serena Soni as a person with significant control on 31 May 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
25 Oct 2022 AD01 Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 25 October 2022
20 Jul 2022 AA Micro company accounts made up to 31 July 2021
25 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
20 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 401 the West Tower Brook Street Liverpool Merseyside L3 9PJ United Kingdom to 622 Regus Horton House Exchange Flags Liverpool L2 3PF on 16 February 2021
23 Dec 2020 AD01 Registered office address changed from Sloan & Co Granite Building Liverpool L1 6AF England to 401 the West Tower Brook Street Liverpool Merseyside L3 9PJ on 23 December 2020
31 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
19 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
03 Dec 2018 AA01 Current accounting period extended from 31 January 2019 to 31 July 2019
02 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
24 Sep 2018 PSC04 Change of details for Mrs Deborah Serena Soni as a person with significant control on 24 September 2018
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 2
24 Sep 2018 CH01 Director's details changed for Mrs Deborah Soni on 24 September 2018
24 Sep 2018 CH03 Secretary's details changed for Mrs Deborah Soni on 24 September 2018
24 Sep 2018 PSC01 Notification of Shashi Kumar Soni as a person with significant control on 24 September 2018
24 Sep 2018 PSC04 Change of details for Mrs Deborah Serena Soni as a person with significant control on 24 September 2018
24 Sep 2018 AP01 Appointment of Mr Shashi Kumar Soni as a director on 24 September 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 31 January 2017