Advanced company searchLink opens in new window

KOFFEE HOUSE (CELTIC) LIMITED

Company number 13148020

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Jul 2024 AD01 Registered office address changed from Celtic Point Pharmacy Celtic Point Worksop S81 7AZ England to Unit 7 Celtic Point Worksop S81 7AZ on 11 July 2024
05 Jun 2024 PSC04 Change of details for Mr Haroon Raja as a person with significant control on 19 November 2022
05 Jun 2024 PSC07 Cessation of Sharief Oakfield Shares Ltd as a person with significant control on 19 November 2022
16 Mar 2024 CS01 Confirmation statement made on 18 January 2024 with updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
11 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
02 Dec 2022 TM01 Termination of appointment of Suhail Sharief as a director on 19 November 2022
02 Dec 2022 TM01 Termination of appointment of Qamar Riaz as a director on 19 November 2022
02 Dec 2022 TM01 Termination of appointment of Suhaib Abdullah as a director on 19 November 2022
02 Dec 2022 AP01 Appointment of Mr Haroon Raja as a director on 19 November 2022
23 Oct 2022 AD01 Registered office address changed from Unit 18 Neills Road Bold St. Helens WA9 4TU England to Celtic Point Pharmacy Celtic Point Worksop S81 7AZ on 23 October 2022
20 Jul 2022 CH01 Director's details changed for Mr Qamar Riaz on 7 July 2022
21 Mar 2022 CH01 Director's details changed for Mr Suhail Sharief on 17 March 2022
25 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
08 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
08 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
08 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
08 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
23 Nov 2021 AA01 Previous accounting period shortened from 31 January 2022 to 31 March 2021
20 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-20
  • GBP 100
  • GBP 1
  • GBP 1