- Company Overview for COFFEE & BREAD LIMITED (08764602)
- Filing history for COFFEE & BREAD LIMITED (08764602)
- People for COFFEE & BREAD LIMITED (08764602)
- Charges for COFFEE & BREAD LIMITED (08764602)
- More for COFFEE & BREAD LIMITED (08764602)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
28 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Apr 2022 | TM01 | Termination of appointment of Jose Abelardo Cure Barrios as a director on 26 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Munir Khalil Ali as a director on 26 April 2022 | |
25 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
22 Jan 2019 | TM01 | Termination of appointment of Thomas Assheton as a director on 16 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Jose Abelardo Cure Barrios as a director on 16 January 2019 | |
22 Jan 2019 | MR04 | Satisfaction of charge 087646020001 in full | |
19 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
21 Nov 2018 | AD01 | Registered office address changed from 63 Elizabeth Street Eaton Square London SW1W 9PP to 63 Elizabeth Street London SW1W 9PP on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Thomas Assheton on 12 June 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Thomas Assheton on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Thomas Assheton on 21 November 2018 | |
15 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates |