Advanced company searchLink opens in new window

THE SCANDINAVIAN COFFEE POD LTD

Company number 09302709

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)
17 Jul 2019 TM01 Termination of appointment of Klara Gazso as a director on 17 July 2019
13 Jun 2019 AP01 Appointment of Mr Joseph David as a director on 13 June 2019
29 Oct 2018 PSC04 Change of details for Mr James Alexander Manners Ecendance as a person with significant control on 23 May 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
30 Jul 2018 PSC07 Cessation of Christopher James Shadforth as a person with significant control on 5 May 2018
30 Jul 2018 TM01 Termination of appointment of Christopher James Shadforth as a director on 5 May 2018
20 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Aug 2017 CH01 Director's details changed for Mr James Alexander Manners Ecendance on 1 August 2017
08 Aug 2017 PSC04 Change of details for Mr James Alexander Manners Ecendance as a person with significant control on 1 August 2017
08 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
08 Aug 2017 CH01 Director's details changed for Mr James Alexander Manners Ecendance on 1 August 2017
08 Aug 2017 CH01 Director's details changed for Miss Klara Gazso on 1 August 2017
02 Nov 2016 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Unit 1 the Studios Royal Well Place Cheltenham Gloucestershire GL50 3DN on 2 November 2016
04 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Aug 2016 AP01 Appointment of Mr Christopher James Shadforth as a director on 29 July 2016
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted