Advanced company searchLink opens in new window

COFFEE HIT LIMITED

Company number 06434620

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)
27 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
23 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
13 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
08 May 2021 AD01 Registered office address changed from Suite 1 - 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ England to 409-411 Croydon Road Beckenham BR3 3PP on 8 May 2021
28 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 AD01 Registered office address changed from Unit 7, Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH to Suite 1 - 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 17 February 2020
30 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
09 Oct 2018 MR04 Satisfaction of charge 064346200001 in full
09 Oct 2018 MR04 Satisfaction of charge 064346200002 in full
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
23 Nov 2017 CH01 Director's details changed for Mr Paul Anthony Radin on 22 November 2017
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
18 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,100
03 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Radin on 10 January 2015