Advanced company searchLink opens in new window

COFFEE LAB THE SQUARE LIMITED

Company number 10584673

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)
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
  • GBP 4
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