Advanced company searchLink opens in new window

MINISTRY OF COFFEE LTD

Company number 07463890

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)
04 Oct 2018 AD01 Registered office address changed from C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB to 28 Mutley Plain Plymouth PL4 6LD on 4 October 2018
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Oct 2016 CH01 Director's details changed for Miss Rebecca Ann White on 23 May 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
01 Apr 2015 TM02 Termination of appointment of Oakleys Secretaries Limited as a secretary on 1 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
10 Apr 2012 CH04 Secretary's details changed for Oakleys Secretaries Limited on 1 September 2011
09 Mar 2012 AP01 Appointment of Miss Rebecca White as a director
09 Mar 2012 TM01 Termination of appointment of Steven Bartlett as a director
06 Dec 2011 AP02 Appointment of W.K. Thomson Ltd as a director
18 Oct 2011 AD01 Registered office address changed from C/O Oakleys Accountants 122 North Hill Plymouth Devon PL4 8LA United Kingdom on 18 October 2011
25 Feb 2011 CH01 Director's details changed for Mr Steven George Bartlett on 25 February 2011
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders