- Company Overview for FLAT CAP COFFEE CO LTD (07598167)
- Filing history for FLAT CAP COFFEE CO LTD (07598167)
- People for FLAT CAP COFFEE CO LTD (07598167)
- More for FLAT CAP COFFEE CO LTD (07598167)
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) |
---|---|---|---|
11 Nov 2022 | TM01 | Termination of appointment of Paul William Frederick Kempe as a director on 31 October 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 300 Thames Valley Park Drive Reading RG6 1PT on 11 November 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | CH03 | Secretary's details changed for Mrs Marion Goulden on 9 April 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB to 1 Parkshot Richmond Surrey TW9 2rd on 18 March 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Aug 2015 | AP01 | Appointment of Mrs Lynda Rose Halfon as a director on 1 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Ms Marion Elizabeth Goulden as a director on 1 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Fabio Henrique Ferreira on 9 March 2015 | |
08 Sep 2014 | CH01 | Director's details changed for Mr Robert William Robinson on 5 September 2014 | |
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|