- Company Overview for M&A COFFEE LIMITED (10246473)
- Filing history for M&A COFFEE LIMITED (10246473)
- People for M&A COFFEE LIMITED (10246473)
- More for M&A COFFEE LIMITED (10246473)
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) |
---|---|---|---|
05 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
05 Apr 2022 | PSC04 | Change of details for Ms Melinda Muica as a person with significant control on 5 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Ms Andreea Raluca Maris as a person with significant control on 5 April 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG to 616-618 Chigwell Road Woodford Green IG8 8AA on 5 April 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
21 May 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Melinda Muica as a person with significant control on 21 June 2017 | |
27 Jul 2017 | PSC01 | Notification of Andreea Raluca Maris as a person with significant control on 21 June 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 237 High Road London E18 2PB United Kingdom to 55 Beulah Road Walthamstow London E17 9LG on 6 March 2017 | |
22 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-22
|