- Company Overview for COFFEE ARTS AND MEDIA LTD (04672034)
- Filing history for COFFEE ARTS AND MEDIA LTD (04672034)
- People for COFFEE ARTS AND MEDIA LTD (04672034)
- More for COFFEE ARTS AND MEDIA LTD (04672034)
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) |
---|---|---|---|
25 Jan 2025 | PSC04 | Change of details for Mr Stephen Hayward Piper as a person with significant control on 1 January 2025 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
05 Feb 2024 | TM01 | Termination of appointment of Vanda Vasiliki Rapti as a director on 5 February 2024 | |
31 Jan 2024 | AP01 | Appointment of Ms Hannah Jane Bungard as a director on 30 January 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 11 September 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr Stephen Hayward Piper on 12 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Stephen Hayward Piper as a person with significant control on 12 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 110 Chaloners Road York North Yorkshire YO24 2TG to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 12 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
|