- Company Overview for BARISTA VERDE LIMITED (12486777)
- Filing history for BARISTA VERDE LIMITED (12486777)
- People for BARISTA VERDE LIMITED (12486777)
- Registers for BARISTA VERDE LIMITED (12486777)
- More for BARISTA VERDE LIMITED (12486777)
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
|
|
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 13 March 2023
|
|
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
|
|
24 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
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
|
|
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
|