Advanced company searchLink opens in new window

COFFEE AND TV GROUP LIMITED

Company number 14411981

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)
28 Feb 2024 AD01 Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 28 February 2024
27 Feb 2024 AP03 Appointment of Mrs Sally-Ann Bray as a secretary on 26 February 2024
22 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 PSC05 Change of details for Biscotti Holdings Limited as a person with significant control on 19 January 2024
05 Feb 2024 SH10 Particulars of variation of rights attached to shares
05 Feb 2024 SH08 Change of share class name or designation
28 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
20 Nov 2023 PSC02 Notification of Biscotti Holdings Limited as a person with significant control on 8 November 2023
17 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 17 November 2023
16 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 904.673
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 835.655
11 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
11 Oct 2023 CH01 Director's details changed for Mr Derek Stephen Moore on 1 October 2023
06 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 SH10 Particulars of variation of rights attached to shares
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 800
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 SH08 Change of share class name or designation
10 Jan 2023 AA01 Current accounting period shortened from 31 October 2023 to 31 March 2023
11 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-11
  • GBP .004