Advanced company searchLink opens in new window

ENGLISH TEA SHOP (UK) LTD

Company number 07282017

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)
18 Oct 2017 MR01 Registration of charge 072820170004, created on 9 October 2017
11 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
11 Jul 2017 PSC01 Notification of Gamini Jayaweera as a person with significant control on 12 June 2016
11 Jul 2017 PSC01 Notification of Suranga Bandara Herath as a person with significant control on 12 June 2016
20 Jun 2017 AAMD Amended accounts for a small company made up to 31 March 2016
12 Jun 2017 CH01 Director's details changed for Dehiwala Liyanage Ranjeeva De Silva on 12 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
12 May 2015 MR01 Registration of charge 072820170003, created on 11 May 2015
12 May 2015 MR01 Registration of charge 072820170002, created on 11 May 2015
28 Apr 2015 MR01 Registration of charge 072820170001, created on 28 April 2015
22 Oct 2014 SH10 Particulars of variation of rights attached to shares
22 Oct 2014 SH08 Change of share class name or designation
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
18 Jun 2014 CH01 Director's details changed for Gamini Jayaweera on 17 June 2014
17 Jun 2014 CH01 Director's details changed for Gamini Jayaweera on 17 June 2014
17 Jun 2014 CH01 Director's details changed for Suranga Bandara Herath on 17 June 2014
04 Mar 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
20 Feb 2014 AD01 Registered office address changed from Suite G7 Davina House, 137-149 Goswell Road, London London EC1V 7ET England on 20 February 2014
09 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders