- Company Overview for COFFEE POLITIK CIC (SC608697)
- Filing history for COFFEE POLITIK CIC (SC608697)
- People for COFFEE POLITIK CIC (SC608697)
- More for COFFEE POLITIK CIC (SC608697)
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 Oct 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Sep 2024 | TM01 | Termination of appointment of Jain Fiona Mcintyre as a director on 1 September 2024 | |
30 Nov 2023 | AD01 | Registered office address changed from Buchlyvie Village Hall Main Street Buchlyvie Stirling FK8 3LR Scotland to 24 Oakwood Kippen Stirling FK8 3DP on 30 November 2023 | |
23 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
30 Jul 2023 | PSC04 | Change of details for Ruth Hanna Ena Glasgow as a person with significant control on 30 July 2023 | |
16 Jul 2023 | CH01 | Director's details changed for Ruth Hanna Ena Glasgow on 16 August 2022 | |
16 Jul 2023 | AD01 | Registered office address changed from Killearn Mill Business Park the Hub G63 Shared Space Studio 63 Killearn Strlingshire G63 9LQ Scotland to Buchlyvie Village Hall Main Street Buchlyvie Stirling FK8 3LR on 16 July 2023 | |
03 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Feb 2023 | TM01 | Termination of appointment of Philip Aldroyd Gaskell as a director on 20 February 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from 2 Auldhouse Drymen Glasgow G63 0HY Scotland to Killearn Mill Business Park the Hub G63 Shared Space Studio 63 Killearn Strlingshire G63 9LQ on 1 December 2022 | |
05 Oct 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
04 Jul 2022 | TM01 | Termination of appointment of Charlotte Mackenzie Hall as a director on 26 June 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from 15 Main Street Drymen Glasgow G63 0BQ Scotland to 2 Auldhouse Drymen Glasgow G63 0HY on 4 July 2022 | |
18 May 2022 | AP01 | Appointment of Ms Jain Fiona Mcintyre as a director on 5 May 2022 | |
10 Apr 2022 | TM01 | Termination of appointment of Rokhsaneh Khodayar Madeira as a director on 5 April 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Elizabeth Jane Lindsey as a director on 24 January 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
23 Sep 2021 | TM01 | Termination of appointment of Elizabeth Cresswell as a director on 21 September 2021 | |
23 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Aug 2021 | AP01 | Appointment of Ms Elizabeth Cresswell as a director on 10 August 2021 | |
22 Apr 2021 | AP01 | Appointment of Mrs Elizabeth Jane Lindsey as a director on 10 April 2021 | |
05 Apr 2021 | AD01 | Registered office address changed from 2 Auldhouse Buchanan Castle Estate Drymen Stirlingshire G63 0HY to 15 Main Street Drymen Glasgow G63 0BQ on 5 April 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 |