Advanced company searchLink opens in new window

GREEN COFFEE MERCHANTS GLOBAL LTD

Company number NI670033

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)
08 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
04 Dec 2023 PSC08 Notification of a person with significant control statement
04 Dec 2023 PSC07 Cessation of Clady Group Ltd as a person with significant control on 21 November 2022
06 Oct 2023 AP01 Appointment of Alf Walker as a director on 29 September 2023
06 Oct 2023 TM01 Termination of appointment of David Walker as a director on 29 September 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
13 Sep 2022 AD01 Registered office address changed from 16 Kilbegs Road Antrim BT41 2SJ United Kingdom to 16 Kilbegs Road Antrim BT41 4NN on 13 September 2022
12 Sep 2022 CERTNM Company name changed clady holdings LTD\certificate issued on 12/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
12 May 2022 PSC02 Notification of Clady Group Ltd as a person with significant control on 3 April 2022
12 May 2022 PSC09 Withdrawal of a person with significant control statement on 12 May 2022
29 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 14/03/2022
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 104
14 Mar 2022 SH20 Statement by Directors
14 Mar 2022 SH19 Statement of capital on 14 March 2022
  • GBP 78
14 Mar 2022 CAP-SS Solvency Statement dated 01/03/22
14 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/03/2022
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 104
01 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 SH20 Statement by Directors