Advanced company searchLink opens in new window

SMUG CAT COFFEE CO LTD

Company number 12719618

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
29 Jan 2024 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 1 Hartington Close Hartington Close Reigate Surrey RH2 9NL on 29 January 2024
28 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
28 Jul 2023 CH01 Director's details changed for Miss Caitlin O'brien on 1 April 2022
28 Jul 2023 CH01 Director's details changed for Mr George Bishop on 1 April 2022
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 May 2023 MR01 Registration of charge 127196180001, created on 27 April 2023
08 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with updates
05 Jul 2022 AA Micro company accounts made up to 31 July 2021
28 Feb 2022 CERTNM Company name changed really honest LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
11 Nov 2021 RP04PSC07 Second filing for the cessation of Caitlin O'brien as a person with significant control
01 Nov 2021 PSC02 Notification of The Indulgen Group Ltd as a person with significant control on 16 September 2021
01 Nov 2021 PSC07 Cessation of Caitlin O'brien as a person with significant control on 16 June 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/11/2021.
01 Nov 2021 PSC07 Cessation of George Bishop as a person with significant control on 16 September 2021
04 Sep 2021 PSC04 Change of details for Mr George Bishop as a person with significant control on 5 November 2020
02 Sep 2021 AP01 Appointment of Miss Caitlin O'brien as a director on 30 August 2021
27 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-26
25 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with updates
30 Jun 2021 PSC04 Change of details for Mr George Bishop as a person with significant control on 30 June 2021
30 Jun 2021 CH01 Director's details changed for Mr George Bishop on 30 June 2021
30 Jun 2021 CH03 Secretary's details changed for Miss Caitlin O'brien on 30 June 2021
30 Jun 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 30 June 2021
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
04 Nov 2020 PSC01 Notification of Caitlin O'brien as a person with significant control on 3 November 2020
03 Nov 2020 TM02 Termination of appointment of George Bishop as a secretary on 3 November 2020