DEPARTURE LOUNGE COFFEE SHOP LIMITED
Company number 09954687
- Company Overview for DEPARTURE LOUNGE COFFEE SHOP LIMITED (09954687)
- Filing history for DEPARTURE LOUNGE COFFEE SHOP LIMITED (09954687)
- People for DEPARTURE LOUNGE COFFEE SHOP LIMITED (09954687)
- More for DEPARTURE LOUNGE COFFEE SHOP LIMITED (09954687)
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
|
|
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 |