Advanced company searchLink opens in new window

STAMMGAST UK LTD

Company number 12284262

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)
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
25 Jan 2022 CERTNM Company name changed helmut sachers coffee uk LTD\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
19 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 714a Field End Road Ruislip HA4 0QP England to First Floor 427 Green Lanes London N4 1EY on 15 March 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
16 Jun 2020 CH01 Director's details changed for Mr Tayfun Celik on 16 June 2020
16 Jun 2020 PSC04 Change of details for Mr Tayfun Celik as a person with significant control on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from 114a Field End Road Ruislip HA4 0QP England to 714a Field End Road Ruislip HA4 0QP on 16 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
05 Feb 2020 AD01 Registered office address changed from 21 Chesham House Leyburn Crescent Romford RM3 8RU England to 114a Field End Road Ruislip HA4 0QP on 5 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 AP01 Appointment of Mr Tayfun Celik as a director on 5 February 2020
05 Feb 2020 PSC01 Notification of Tayfun Celik as a person with significant control on 5 February 2020
05 Feb 2020 PSC07 Cessation of Muslum Acar as a person with significant control on 5 February 2020
05 Feb 2020 TM01 Termination of appointment of Muslum Acar as a director on 5 February 2020
28 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted