- Company Overview for HARVEST COFFEE LIMITED (11453005)
- Filing history for HARVEST COFFEE LIMITED (11453005)
- People for HARVEST COFFEE LIMITED (11453005)
- More for HARVEST COFFEE LIMITED (11453005)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
12 Dec 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from Miller House Lea Road Waltham Abbey EN9 1AE England to The Breeches Galley Hill Road Waltham Abbey EN9 2AQ on 10 January 2023 | |
26 Oct 2022 | PSC04 | Change of details for Mr Ibrahim Ceylan as a person with significant control on 26 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mr Ibrahim Ceylan on 26 October 2022 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Mar 2022 | PSC01 | Notification of Ibrahim Ceylan as a person with significant control on 1 March 2022 | |
29 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2022 | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
05 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
22 Jan 2019 | CH01 | Director's details changed for Mr Ibrahim Ceylan on 22 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
09 Jan 2019 | AP01 | Appointment of Mr Ibrahim Ceylan as a director on 9 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Ahmet Ceylan as a director on 9 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Ahmet Ceylan as a secretary on 9 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from 3 Ellen Wilkinson House Usk Street London E2 0QH United Kingdom to Miller House Lea Road Waltham Abbey EN9 1AE on 9 January 2019 | |
06 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-06
|