Advanced company searchLink opens in new window

ICOFFEE LIMITED

Company number 06752362

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)
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
15 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into documents 02/09/2015
08 Sep 2015 MR01 Registration of charge 067523620008, created on 2 September 2015
11 Jun 2015 AA Accounts for a small company made up to 30 September 2014
23 Jan 2015 AA01 Previous accounting period shortened from 12 March 2015 to 30 September 2014
18 Dec 2014 AA Total exemption small company accounts made up to 12 March 2014
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
13 Aug 2014 AA01 Previous accounting period extended from 28 February 2014 to 12 March 2014
18 Jul 2014 CH01 Director's details changed for Mrs Maya Bharat Patel on 18 July 2014
18 Jul 2014 CH01 Director's details changed for Mr Bharat Chandubhai Patel on 18 July 2014
18 Jul 2014 CH03 Secretary's details changed for Maya Bharat Patel on 18 July 2014
03 Apr 2014 MR04 Satisfaction of charge 2 in full
03 Apr 2014 MR04 Satisfaction of charge 3 in full
03 Apr 2014 MR04 Satisfaction of charge 4 in full
03 Apr 2014 MR04 Satisfaction of charge 5 in full
03 Apr 2014 MR04 Satisfaction of charge 6 in full
24 Mar 2014 AD01 Registered office address changed from 52 Spring Gardens Buxton Derbyshire SK17 6BZ on 24 March 2014
24 Mar 2014 TM01 Termination of appointment of Joanna Ingram as a director
17 Mar 2014 AP01 Appointment of Mr Bharat Chandubhai Patel as a director
17 Mar 2014 AP03 Appointment of Maya Bharat Patel as a secretary
17 Mar 2014 AP01 Appointment of Mrs Maya Bharat Patel as a director
17 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2014 MR01 Registration of charge 067523620007
10 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
07 Feb 2014 MR04 Satisfaction of charge 1 in full