Advanced company searchLink opens in new window

THE REAL SPIRIT OF COFFEE LIMITED

Company number 11347947

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)
15 Nov 2024 AD01 Registered office address changed from C/O Uhy Hacker Young Llp St. James Buildings 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
05 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
10 Jun 2023 SH10 Particulars of variation of rights attached to shares
31 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: class consent to any variation or abrogation of any of rights attached to the a ordinary & b ordinary shares 18/05/2023
31 May 2023 SH08 Change of share class name or designation
31 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2023 MA Memorandum and Articles of Association
24 May 2023 AP01 Appointment of Ms Lorna Kathleen Mendelsohn as a director on 18 May 2023
24 May 2023 AP01 Appointment of Mr Richard William Lawson as a director on 18 May 2023
24 May 2023 AP01 Appointment of Mr Martin Roland Linder as a director on 18 May 2023
24 May 2023 PSC07 Cessation of Joshua Luis Nino De Guzman as a person with significant control on 18 May 2023
24 May 2023 PSC07 Cessation of Alan Heathcote as a person with significant control on 18 May 2023
24 May 2023 PSC07 Cessation of Charleigh Adams as a person with significant control on 18 May 2023
24 May 2023 PSC02 Notification of Lifco Ab as a person with significant control on 18 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
12 Apr 2023 MR04 Satisfaction of charge 113479470001 in full
09 Feb 2023 PSC01 Notification of Joshua Luis Nino De Guzman as a person with significant control on 30 January 2023
09 Feb 2023 PSC07 Cessation of Gail Heathcote as a person with significant control on 30 January 2023
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
03 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
26 May 2021 PSC04 Change of details for Ms Gail Heathcote as a person with significant control on 9 March 2020