Advanced company searchLink opens in new window

FRESH COFFEE 2GO LIMITED

Company number 11545036

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
21 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY on 25 January 2023
31 May 2022 AA Micro company accounts made up to 31 August 2021
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
19 May 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Apr 2020 PSC01 Notification of Matthew Roger Storey as a person with significant control on 16 April 2020
20 Apr 2020 PSC07 Cessation of Tristan James Palmer as a person with significant control on 16 April 2020
20 Apr 2020 PSC01 Notification of Chris Palmer as a person with significant control on 16 April 2020
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
20 Apr 2020 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Tristan James Palmer as a director on 17 April 2020
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 100
20 Apr 2020 AP01 Appointment of Mr Chris Palmer as a director on 16 April 2020
20 Apr 2020 AP01 Appointment of Matthew Roger Storey as a director on 16 April 2020
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
31 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-31
  • GBP 1