Advanced company searchLink opens in new window

HALO COFFEE LIMITED

Company number 10008523

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with updates
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 1,345,251.500
02 Jan 2024 AP01 Appointment of Mr Gerhardus Martin Badenhorst as a director on 22 December 2023
05 Dec 2023 TM01 Termination of appointment of Sarah Lim Yan Yi as a director on 1 December 2023
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 13,392.10
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
07 Sep 2023 TM01 Termination of appointment of David Simon Foster as a director on 27 August 2023
21 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 914.646
06 Jul 2023 TM01 Termination of appointment of Viandrei Cuevas as a director on 3 July 2023
06 Jul 2023 TM01 Termination of appointment of Richard Anthony Kieswick as a director on 28 June 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 11 January 2023
07 Feb 2023 PSC01 Notification of Magnus Hansson as a person with significant control on 17 June 2022
07 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 7 February 2023
06 Feb 2023 CS01 11/01/23 Statement of Capital gbp 914.646
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/06/23
06 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 AP01 Appointment of Mr Predrag Krupez as a director on 14 June 2022
21 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 492.460
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 AD01 Registered office address changed from Sustainable Bankside 25 Lavington Street London SE1 0NZ United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 23 April 2021