Advanced company searchLink opens in new window

CAWA COFFEE LIMITED

Company number 10746376

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Jun 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
22 May 2023 CS01 Confirmation statement made on 13 May 2022 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jun 2021 AD01 Registered office address changed from 253 Fulwood Road Sheffield S10 3BD United Kingdom to Unit 3 Vantage Close Sheffield S9 1BG on 5 June 2021
12 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Mar 2021 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 Oct 2018 AD01 Registered office address changed from C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to 253 Fulwood Road Sheffield S10 3BD on 1 October 2018
23 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
23 May 2018 PSC04 Change of details for Ms Galyna Key as a person with significant control on 28 April 2018
21 Mar 2018 PSC04 Change of details for Ms Galyna Key as a person with significant control on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Westbrook Court Hebblethwaites Chartered Accountants Sharrow Vale Road Sheffield, S11 8YZ S11 8YZ England to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Ms Galyna Key on 21 March 2018
19 Mar 2018 TM01 Termination of appointment of Robyn Hodges as a director on 14 March 2018
19 Mar 2018 TM01 Termination of appointment of Fraser Hodges as a director on 14 March 2018
05 Mar 2018 AD01 Registered office address changed from Redlands Business Centre C/O C Todd & Co 3/5 Tapton House Road Sheffield S10 5BY England to Westbrook Court Hebblethwaites Chartered Accountants Sharrow Vale Road Sheffield, S11 8YZ S11 8YZ on 5 March 2018