- Company Overview for ECOFFEE CUP LIMITED (04545094)
- Filing history for ECOFFEE CUP LIMITED (04545094)
- People for ECOFFEE CUP LIMITED (04545094)
- Charges for ECOFFEE CUP LIMITED (04545094)
- More for ECOFFEE CUP LIMITED (04545094)
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 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Sep 2024 | MR04 | Satisfaction of charge 045450940002 in full | |
08 Jul 2024 | MA | Memorandum and Articles of Association | |
03 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2024 | CC04 | Statement of company's objects | |
23 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
22 May 2024 | PSC04 | Change of details for Mrs Alison Jane Mclagan as a person with significant control on 15 May 2024 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
18 May 2023 | PSC04 | Change of details for Mr David Alexander Robert Mclagan as a person with significant control on 31 March 2023 | |
18 May 2023 | PSC04 | Change of details for Mrs Alison Jane Mclagan as a person with significant control on 31 March 2023 | |
18 May 2023 | TM01 | Termination of appointment of Koert Liekelema as a director on 5 May 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Adam Paul Kybird on 28 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Alison Jane Mclagan on 28 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for David Alexander Robert Mclagan on 28 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 3 Queen Square London WC1N 3AR on 29 March 2023 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
19 Apr 2022 | AP01 | Appointment of Adam Paul Kybird as a director on 14 April 2022 | |
05 Jan 2022 | CERTNM |
Company name changed first person LIMITED\certificate issued on 05/01/22
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | CH01 | Director's details changed for Mr Oliver Sebastian Wessely on 28 May 2020 |