FENWICK ROAD COFFEE COMPANY LIMITED
Company number 10790242
- Company Overview for FENWICK ROAD COFFEE COMPANY LIMITED (10790242)
- Filing history for FENWICK ROAD COFFEE COMPANY LIMITED (10790242)
- People for FENWICK ROAD COFFEE COMPANY LIMITED (10790242)
- More for FENWICK ROAD COFFEE COMPANY LIMITED (10790242)
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) |
---|---|---|---|
26 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
14 Sep 2024 | CH01 | Director's details changed for Mr Brian Smith on 1 September 2024 | |
14 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
14 Sep 2024 | CH03 | Secretary's details changed for Mr Adam David Parker on 1 September 2024 | |
14 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
19 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
03 Oct 2020 | CH03 | Secretary's details changed for Mr Adam David Parker on 1 July 2020 | |
01 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
03 Jun 2019 | PSC01 | Notification of Brian Smith as a person with significant control on 9 November 2017 | |
24 Apr 2019 | CH01 | Director's details changed for Brian Smith on 11 April 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Brian Smith on 1 February 2019 | |
31 Jul 2018 | PSC07 | Cessation of Adam David Parker as a person with significant control on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Unit a2 46 Holden Park Road Tunbridge Wells TN4 0ET United Kingdom to International House 64 Nile Street London N1 7SR on 31 July 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
12 Dec 2017 | AP01 | Appointment of Brian Smith as a director on 9 November 2017 |