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)
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,100
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
  • GBP 1,000
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