- Company Overview for TRUESTART COFFEE LIMITED (09460193)
- Filing history for TRUESTART COFFEE LIMITED (09460193)
- People for TRUESTART COFFEE LIMITED (09460193)
- Charges for TRUESTART COFFEE LIMITED (09460193)
- More for TRUESTART COFFEE LIMITED (09460193)
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) |
---|---|---|---|
07 Mar 2022 | CH01 | Director's details changed for Mrs Helena Margaret Hills on 24 February 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | MA | Memorandum and Articles of Association | |
16 Jul 2021 | CC04 | Statement of company's objects | |
05 Jul 2021 | MR04 | Satisfaction of charge 094601930001 in full | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
25 Nov 2020 | PSC04 | Change of details for Mrs Helena Margaret Hills as a person with significant control on 31 March 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Alan Dykes as a director on 31 March 2020 | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
27 Feb 2020 | TM01 | Termination of appointment of Geoffrey George Wakelin as a director on 24 February 2020 | |
29 Jul 2019 | MR01 | Registration of charge 094601930001, created on 29 July 2019 | |
29 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 13 Brewhouse, Georges Square Bath Street Bristol BS1 6LA England to Runway East 1 Victoria Street Bristol BS1 6AA on 6 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mrs Helena Hills as a person with significant control on 5 September 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr Simon Paul Hills as a person with significant control on 5 September 2017 | |
28 Apr 2017 | SH02 | Sub-division of shares on 24 March 2017 | |
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|