- Company Overview for BOSTON CARTAR LTD (14973214)
- Filing history for BOSTON CARTAR LTD (14973214)
- People for BOSTON CARTAR LTD (14973214)
- More for BOSTON CARTAR LTD (14973214)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
03 Feb 2025 | AP01 | Appointment of Craig Hides as a director on 30 June 2023 | |
03 Feb 2025 | PSC01 | Notification of Craig Hides as a person with significant control on 30 June 2023 | |
03 Feb 2025 | TM01 | Termination of appointment of Alexander Maynard as a director on 30 June 2023 | |
03 Feb 2025 | PSC07 | Cessation of Alexander Maynard as a person with significant control on 30 June 2023 | |
31 Jan 2025 | TM01 | Termination of appointment of George Orrill as a director on 3 September 2024 | |
31 Jan 2025 | AD01 | Registered office address changed from 568 Herries Road Sheffield S5 8TR England to Northgate Business Centre 38 North Gate Newark NG24 1EZ on 31 January 2025 | |
07 Jan 2025 | AP01 | Appointment of George Orrill as a director on 3 September 2024 | |
07 Jan 2025 | AD01 | Registered office address changed from 1 Water Vole Way Doncaster DN4 5JP England to 568 Herries Road Sheffield S5 8TR on 7 January 2025 | |
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
30 Nov 2024 | AD01 | Registered office address changed from 180 Staniforth Road Sheffield S9 3HF England to 1 Water Vole Way Doncaster DN4 5JP on 30 November 2024 | |
29 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2024 | AP01 | Appointment of Alexander Maynard as a director on 30 June 2023 | |
31 Aug 2024 | PSC01 | Notification of Alexander Maynard as a person with significant control on 30 June 2023 | |
31 Aug 2024 | TM01 | Termination of appointment of Mohammad Shafiq as a director on 30 June 2023 | |
31 Aug 2024 | PSC07 | Cessation of Mohammad Shafiq as a person with significant control on 30 June 2023 | |
05 Oct 2023 | CERTNM |
Company name changed coffee and creem LTD\certificate issued on 05/10/23
|
|
30 Jun 2023 | NEWINC |
Incorporation
Statement of capital on 2023-06-30
|