Advanced company searchLink opens in new window

FENWICK ROAD COFFEE COMPANY LIMITED

Company number 10790242

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)
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
  • GBP 100
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