Advanced company searchLink opens in new window

ESQUIRES COFFEE (SOUTH EAST) LIMITED

Company number 11292810

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)
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 4 April 2023
03 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/05/2023.
04 Nov 2022 AD01 Registered office address changed from Artemis House 4a Bramley Road, Mount Farm Milton Keynes MK1 1PT to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 4 November 2022
08 Jul 2022 PSC02 Notification of Esquires Coffee Holdings Limited as a person with significant control on 30 June 2022
08 Jul 2022 AP01 Appointment of Mr Matthew Christopher Webb as a director on 30 June 2022
08 Jul 2022 TM01 Termination of appointment of Christopher John Rance as a director on 30 June 2022
08 Jul 2022 PSC07 Cessation of Christopher John Rance as a person with significant control on 30 June 2022
08 Jul 2022 MR01 Registration of charge 112928100003, created on 30 June 2022
01 Jul 2022 MR04 Satisfaction of charge 112928100001 in full
01 Jul 2022 MR04 Satisfaction of charge 112928100002 in full
28 Jun 2022 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
19 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 MR01 Registration of charge 112928100001, created on 8 April 2021
08 Apr 2021 MR01 Registration of charge 112928100002, created on 8 April 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Jul 2018 CH01 Director's details changed for Christopher John Rance on 4 July 2018
05 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-05
  • GBP 1