Advanced company searchLink opens in new window

HARVEST COFFEE LIMITED

Company number 11453005

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)
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
  • GBP 1