Advanced company searchLink opens in new window

COFFEE NITRO LIMITED

Company number 10599948

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)
30 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
10 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 29 February 2020
13 May 2020 CS01 Confirmation statement made on 10 March 2020 with updates
13 May 2020 PSC01 Notification of James Nash as a person with significant control on 6 March 2017
12 May 2020 AA Micro company accounts made up to 28 February 2019
03 Jun 2019 MR01 Registration of charge 105999480002, created on 31 May 2019
31 May 2019 MR01 Registration of charge 105999480001, created on 31 May 2019
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 28 February 2018
23 Oct 2018 PSC01 Notification of Saeed Moghul as a person with significant control on 16 October 2018
12 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
12 Apr 2018 AD01 Registered office address changed from 3 the Firs Chertsey Road Byfleet West Byfleet KT14 7AJ England to 1st Fl. 6 Stockwell Centre Stephenson Way Three Bridges Crawley West Sussex RH10 1TN on 12 April 2018
12 Mar 2018 AP01 Appointment of Mr Mohamed Saeed Moghul as a director on 28 February 2018
09 Jan 2018 AD01 Registered office address changed from Unit 14 Endeavour Business Park Crow Arch Lane Ringwood Hampshire BH24 1SF England to 3 the Firs Chertsey Road Byfleet West Byfleet KT14 7AJ on 9 January 2018
09 Jan 2018 TM01 Termination of appointment of Angus Mackenzie I'anson as a director on 8 January 2018