Advanced company searchLink opens in new window

COFFEE POLITIK CIC

Company number SC608697

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)
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