- Company Overview for COFFEE HIT LIMITED (06434620)
- Filing history for COFFEE HIT LIMITED (06434620)
- People for COFFEE HIT LIMITED (06434620)
- Charges for COFFEE HIT LIMITED (06434620)
- More for COFFEE HIT LIMITED (06434620)
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) |
---|---|---|---|
08 Sep 2015 | MR01 | Registration of charge 064346200001, created on 2 September 2015 | |
08 Sep 2015 | MR01 | Registration of charge 064346200002, created on 2 September 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 47 Brockley Cross Business Centre Endwell Road London SE4 2PD to Unit 7, Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 17 June 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AD01 | Registered office address changed from 47 47 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD to 47 Brockley Cross Business Centre Endwell Road London SE4 2PD on 5 December 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 May 2014 | AD01 | Registered office address changed from 46 Brockley Cross Business Centre Endwell Road Brockley London SE4 2PD on 30 May 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | AD01 | Registered office address changed from 87 Wellington Road Orpington London BR5 4AG on 17 December 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
06 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
11 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
02 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|
|
01 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
30 Nov 2010 | TM01 | Termination of appointment of David Lomax as a director | |
30 Nov 2010 | TM02 | Termination of appointment of David Lomax as a secretary | |
30 Nov 2010 | AP03 | Appointment of Mr Paul Anthony Radin as a secretary | |
20 May 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Paul Anthony Radin on 22 November 2009 |