- Company Overview for THE SCANDINAVIAN COFFEE POD LTD (09302709)
- Filing history for THE SCANDINAVIAN COFFEE POD LTD (09302709)
- People for THE SCANDINAVIAN COFFEE POD LTD (09302709)
- More for THE SCANDINAVIAN COFFEE POD LTD (09302709)
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
|
|
10 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-10
|