Advanced company searchLink opens in new window

FLAT CAP COFFEE CO LTD

Company number 07598167

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)
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
  • GBP 146.07
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
  • GBP 146.07
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
  • GBP 146.07