Advanced company searchLink opens in new window

HIGHAM MILLER COFFEE LTD

Company number 12160821

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)
26 Mar 2025 SH01 Statement of capital following an allotment of shares on 22 March 2025
  • GBP 236.257
21 Mar 2025 SH01 Statement of capital following an allotment of shares on 21 January 2025
  • GBP 236.257
06 Mar 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 232.698
25 Feb 2025 AP01 Appointment of Mr Tim Banham as a director on 25 February 2025
14 Jan 2025 AP01 Appointment of Dr Bhavneet Aujla as a director on 20 April 2023
09 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
23 Oct 2024 CH01 Director's details changed for Ms Kirsty Virginia Tessa Miller on 13 May 2024
23 Oct 2024 CH01 Director's details changed for Mr Alexander Paul Higham on 13 May 2024
23 Oct 2024 PSC04 Change of details for Mr Alexander Paul Higham as a person with significant control on 13 May 2024
23 Oct 2024 PSC04 Change of details for Ms Kirsty Virginia Tessa Miller as a person with significant control on 13 May 2024
27 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
01 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
16 Aug 2023 AD01 Registered office address changed from 107 Kirkgate Leeds LS1 6DP England to 68 Ambergate Street London SE17 3RX on 16 August 2023
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 232.674
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 226.286
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2023
  • GBP 221.448
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 221.448
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/23
07 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 215.19
28 Mar 2023 SH02 Sub-division of shares on 20 July 2022
29 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
21 Sep 2022 AD01 Registered office address changed from 14 Cranleigh Road London N15 3AD England to 107 Kirkgate Leeds LS1 6DP on 21 September 2022
27 May 2022 AA Total exemption full accounts made up to 30 September 2021