Advanced company searchLink opens in new window

BARISTA VERDE LIMITED

Company number 12486777

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)
07 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
04 Mar 2024 AD04 Register(s) moved to registered office address C/O Peters Elworthy & Moore (Pem) Salisbury House Station Road Cambridge CB1 2LA
04 Mar 2024 AD01 Registered office address changed from C/O Peters Elworthy & Moore Limited (Pem) Salisbury House Station Road Cambridge CB1 2LA England to C/O Peters Elworthy & Moore (Pem) Salisbury House Station Road Cambridge CB1 2LA on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Dr. Omar Kamal on 26 February 2024
22 Sep 2023 AP01 Appointment of Mr David Griswold as a director on 15 September 2023
03 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 AP01 Appointment of Mr Douglas Brian Satzman as a director on 12 May 2023
22 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 14,885.17
17 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 14,816.31
16 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 14,755.1
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 14,693.89
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
09 Feb 2022 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to C/O Peters Elworthy & Moore Limited (Pem) Salisbury House Station Road Cambridge CB1 2LA on 9 February 2022
29 Nov 2021 CH01 Director's details changed for Dr Hugh Malkin on 11 August 2021
25 Oct 2021 AP01 Appointment of Dr. Omar Kamal as a director on 14 October 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
15 Oct 2021 PSC02 Notification of New Wave Ventures Llp as a person with significant control on 14 October 2021
15 Oct 2021 PSC07 Cessation of Hugh Malkin as a person with significant control on 14 October 2021
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 12,857.16