- Company Overview for COFFEE SELECT LIMITED (03903458)
- Filing history for COFFEE SELECT LIMITED (03903458)
- People for COFFEE SELECT LIMITED (03903458)
- More for COFFEE SELECT LIMITED (03903458)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jul 2024 | TM01 | Termination of appointment of Catherine Dawn Weller as a director on 5 July 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jan 2022 | PSC07 | Cessation of Gail Felicity Millar as a person with significant control on 12 January 2022 | |
18 Jan 2022 | AP01 | Appointment of Ms Catherine Dawn Weller as a director on 17 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Gail Felicity Millar as a director on 12 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Richard Kenneth Bamford Millar on 11 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Richard Kenneth Bamford Millar as a person with significant control on 11 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
25 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from Heatherbell Tintagel Road Finchampstead Wokingham Berkshire RG40 3JJ to South Building Upper Farm Wootton St Lawrence Hampshire RG23 8PE on 22 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |