Advanced company searchLink opens in new window

ESPRESSO WAREHOUSE LIMITED

Company number SC334443

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)
21 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of Andrew Mark Moyes as a director on 4 June 2018
25 Jan 2018 AP01 Appointment of Mr Andrew Mark Moyes as a director on 31 December 2017
09 Jan 2018 AP01 Appointment of Mr Nicholas John Snow as a director on 31 December 2017
09 Jan 2018 TM01 Termination of appointment of Peter Mcgadey as a director on 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Kate Elizabeth Jane Asamoa as a director on 23 December 2016
13 Jan 2017 TM01 Termination of appointment of Gary Lawrence Nicol as a director on 23 December 2016
13 Jan 2017 TM02 Termination of appointment of Gary Lawrence Nicol as a secretary on 23 December 2016
06 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Sep 2016 AD02 Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE