- 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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | CH01 | Director's details changed for Vanda Vasiliki Rapti on 30 July 2013 | |
31 Jul 2013 | CH01 | Director's details changed for Stephen Hayward Piper on 1 July 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from 36 Braunstone Drive Allington Maidstone Kent ME16 0HZ on 31 July 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | TM02 | Termination of appointment of Angelica Graham as a secretary | |
14 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Vanda Vasiliki Rapti on 1 October 2009 | |
05 Mar 2010 | CH01 | Director's details changed for Stephen Hayward Piper on 7 October 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Mar 2009 | 288b | Appointment terminated director robert fairlie | |
03 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
14 Mar 2008 | 288c | Secretary's change of particulars / angelica graham / 29/09/2007 | |
14 Mar 2008 | 288c | Director's change of particulars / stephen piper / 29/09/2007 |