Advanced company searchLink opens in new window

MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.

Company number 02545872

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)
31 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 Jun 2017 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Unit C Crawley House Willow Brooke Industrial Estate Shelton Road Corby Northamptonshire NN17 5XH on 2 June 2017
27 Oct 2016 CH01 Director's details changed for Ms Joanne Rosemary Clarke on 27 October 2016
21 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/02/2023
23 Aug 2016 AP01 Appointment of Ms Joanne Rosemary Clarke as a director on 1 June 2016
23 Aug 2016 TM01 Termination of appointment of Steven Geoffrey Penk as a director on 31 May 2016
28 Jul 2016 AA Accounts for a small company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
15 Apr 2015 AA Accounts for a small company made up to 31 December 2014
12 Jan 2015 CERTNM Company name changed M.S.S. (uk) LIMITED\certificate issued on 12/01/15
  • RES15 ‐ Change company name resolution on 2015-01-02
12 Jan 2015 CONNOT Change of name notice
13 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
06 Jun 2014 AA Accounts for a small company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,000
10 May 2013 AA Accounts for a small company made up to 31 December 2012
21 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 October 2012
24 Oct 2012 CH01 Director's details changed for Steven Geoffrey Penk on 16 October 2012
16 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013
19 Apr 2012 AP01 Appointment of Steven Geoffrey Penk as a director
19 Apr 2012 AP01 Appointment of Eric Alfred Martin-Vazquez as a director
13 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 TM02 Termination of appointment of Paul Hopkins as a secretary
13 Apr 2012 TM01 Termination of appointment of Paul Hopkins as a director
13 Apr 2012 TM01 Termination of appointment of Jessy Hopkins as a director