- Company Overview for COFFEE LAB THE SQUARE LIMITED (10584673)
- Filing history for COFFEE LAB THE SQUARE LIMITED (10584673)
- People for COFFEE LAB THE SQUARE LIMITED (10584673)
- More for COFFEE LAB THE SQUARE LIMITED (10584673)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
20 Nov 2024 | PSC02 | Notification of Daveco Limited as a person with significant control on 20 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Nicholas Kethro Ekins as a director on 20 November 2024 | |
20 Nov 2024 | PSC07 | Cessation of Honey + Harveys Limited as a person with significant control on 20 November 2024 | |
20 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 20 November 2024
|
|
20 Nov 2024 | TM01 | Termination of appointment of Nicholas Charles Hanson as a director on 20 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Kamala Lama as a director on 20 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr David Emmanuell Shaw as a director on 20 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from 28a High Street Winchester SO23 9BL England to 20-21 the Square Winchester SO23 9EX on 14 November 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | TM01 | Termination of appointment of Joseph Fellows as a director on 5 July 2024 | |
24 May 2024 | AP01 | Appointment of Mrs Kamala Lama as a director on 23 May 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Mr Joseph Fellows on 12 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
15 Nov 2022 | TM01 | Termination of appointment of Jackie Ha as a director on 1 November 2022 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2022 | AD01 | Registered office address changed from Gentian House, Block C Moorside Road Winchester Hampshire SO23 7RX England to 28a High Street Winchester SO23 9BL on 16 September 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Dhan Bahadur Tamang as a director on 18 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2021 | |
13 May 2021 | PSC02 | Notification of Honey + Harveys Limited as a person with significant control on 11 September 2020 | |
12 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 May 2021 |