- Company Overview for DS COFFEE (BLABY) LTD (12864615)
- Filing history for DS COFFEE (BLABY) LTD (12864615)
- People for DS COFFEE (BLABY) LTD (12864615)
- Charges for DS COFFEE (BLABY) LTD (12864615)
- More for DS COFFEE (BLABY) LTD (12864615)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
03 Sep 2024 | CH01 | Director's details changed for Mr Vipul Sharma on 1 September 2024 | |
03 Sep 2024 | PSC05 | Change of details for Rs Coffee Limited as a person with significant control on 1 September 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH England to Unit 47 Basepoint Centre Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 3 September 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Mr Vipul Sharma on 1 August 2024 | |
04 Jul 2024 | MR04 | Satisfaction of charge 128646150001 in full | |
03 Jul 2024 | PSC07 | Cessation of Vipul Sharma as a person with significant control on 3 July 2024 | |
03 Jul 2024 | PSC07 | Cessation of Rs Group Investments Limited as a person with significant control on 3 July 2024 | |
03 Jul 2024 | PSC02 | Notification of Rs Coffee Limited as a person with significant control on 3 July 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
23 Sep 2023 | AD01 | Registered office address changed from Eagle House Eagle Way Northfleet Gravesend DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 23 September 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Apr 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 May 2022 | |
24 Apr 2023 | PSC02 | Notification of Rs Group Investments Limited as a person with significant control on 30 November 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 267a Manchester Road Millhouse Green Sheffield S36 9NP England to Eagle House Eagle Way Northfleet Gravesend DA11 9BJ on 8 October 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
14 Jul 2021 | MR01 | Registration of charge 128646150001, created on 30 June 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Vipul Sharma on 13 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr Vipul Sharma as a person with significant control on 13 July 2021 | |
08 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-08
|