Advanced company searchLink opens in new window

NINE STREETS COFFEE LLP

Company number OC420796

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)
24 Jan 2024 LLCS01 Confirmation statement made on 24 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 LLCS01 Confirmation statement made on 24 January 2023 with no updates
29 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
02 Feb 2022 LLPSC07 Cessation of Anna Railton as a person with significant control on 29 January 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2022 LLCS01 Confirmation statement made on 24 January 2022 with no updates
29 Jan 2022 LLTM01 Termination of appointment of Anna Railton as a member on 29 January 2022
26 Jan 2022 LLAP01 Appointment of Mrs Hazel Marie Abbott as a member on 26 January 2022
26 Jan 2022 LLCH01 Member's details changed for Mr Stuart Abbott on 20 July 2021
04 Feb 2021 LLCS01 Confirmation statement made on 24 January 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jun 2020 LLAD01 Registered office address changed from 12 Chestnut Avenue Whitley Bay NE25 8JX England to 42-44 Earsdon Road Whitley Bay NE25 9SU on 29 June 2020
26 Jun 2020 LLCH01 Member's details changed for Ms Anna Railton on 26 June 2020
26 Jun 2020 LLCH01 Member's details changed for Mr Stuart Abbott on 26 June 2020
26 Jun 2020 LLPSC04 Change of details for Mr Stuart Abbott as a person with significant control on 26 June 2020
26 Jun 2020 LLPSC04 Change of details for Ms Anna Catherine Fenwick Railton as a person with significant control on 26 June 2020
01 Feb 2020 LLCS01 Confirmation statement made on 24 January 2020 with no updates
20 Dec 2019 LLCH01 Member's details changed for Mr Stuart Abbott on 20 December 2019
20 Dec 2019 LLCH01 Member's details changed for Miss Anna Fenwick on 20 December 2019
17 Dec 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Dec 2019 LLAD01 Registered office address changed from 3 Mill Rise South Gosforth NE3 1QY England to 12 Chestnut Avenue Whitley Bay NE25 8JX on 16 December 2019
15 Dec 2019 LLPSC04 Change of details for Mrs Anna Fenwick Railton as a person with significant control on 1 August 2019
15 Dec 2019 LLPSC04 Change of details for Mr Stuart Abbott as a person with significant control on 18 October 2019
05 Feb 2019 LLCS01 Confirmation statement made on 24 January 2019 with no updates