Advanced company searchLink opens in new window

COFFEE SNOBS LTD

Company number 05022607

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)
20 Nov 2024 AA Full accounts made up to 30 June 2022
02 May 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
13 Mar 2024 AA Full accounts made up to 30 June 2021
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 9 April 2023 with updates
15 Jun 2022 MR01 Registration of charge 050226070003, created on 10 June 2022
09 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
23 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 CS01 Confirmation statement made on 22 January 2021 with updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
21 Aug 2020 AD01 Registered office address changed from 100-102 High Street Ruislip Middlesex HA4 8LS England to 86 High Street Maidenhead Berkshire SL6 1PT on 21 August 2020
21 Aug 2020 AP03 Appointment of Mr Anis Wali Mohammad as a secretary on 19 August 2020
21 Aug 2020 AP01 Appointment of Mr Arshad Wali Muhammad as a director on 19 August 2020
21 Aug 2020 AP01 Appointment of Mr Akram Wali Muhammad as a director on 19 August 2020
21 Aug 2020 AP01 Appointment of Mr Amin Wali Muhammad as a director on 19 August 2020
21 Aug 2020 AP01 Appointment of Mr Afzal Wali Muhammad as a director on 19 August 2020
21 Aug 2020 TM01 Termination of appointment of Fadwa Al Homaizi as a director on 19 August 2020
21 Aug 2020 AP01 Appointment of Mr Anis Wali Mohammad as a director on 19 August 2020
21 Aug 2020 PSC07 Cessation of Kout Food Group Restaurants Uk Limited as a person with significant control on 19 August 2020
21 Aug 2020 PSC02 Notification of Gerry's Offshore Incorporations Limited as a person with significant control on 19 August 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 August 2020
  • GBP 101
13 Aug 2020 AA Full accounts made up to 31 December 2019