- Company Overview for KOFFEE HOUSE (CELTIC) LIMITED (13148020)
- Filing history for KOFFEE HOUSE (CELTIC) LIMITED (13148020)
- People for KOFFEE HOUSE (CELTIC) LIMITED (13148020)
- More for KOFFEE HOUSE (CELTIC) LIMITED (13148020)
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
Statement of capital on 2021-01-20
|