- Company Overview for THE REAL SPIRIT OF COFFEE LIMITED (11347947)
- Filing history for THE REAL SPIRIT OF COFFEE LIMITED (11347947)
- People for THE REAL SPIRIT OF COFFEE LIMITED (11347947)
- Charges for THE REAL SPIRIT OF COFFEE LIMITED (11347947)
- More for THE REAL SPIRIT OF COFFEE LIMITED (11347947)
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
|
|
31 May 2023 | SH08 | Change of share class name or designation | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
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 |