ECOFFEE CUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of company's objects

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

22/05/2422 May 2024 Change of details for Mrs Alison Jane Mclagan as a person with significant control on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

18/05/2318 May 2023 Change of details for Mrs Alison Jane Mclagan as a person with significant control on 2023-03-31

View Document

18/05/2318 May 2023 Termination of appointment of Koert Liekelema as a director on 2023-05-05

View Document

18/05/2318 May 2023 Change of details for Mr David Alexander Robert Mclagan as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Alison Jane Mclagan on 2023-03-28

View Document

31/03/2331 March 2023 Director's details changed for Adam Paul Kybird on 2023-03-28

View Document

31/03/2331 March 2023 Director's details changed for David Alexander Robert Mclagan on 2023-03-28

View Document

29/03/2329 March 2023 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 3 Queen Square London WC1N 3AR on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

05/01/225 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SEBASTIAN WESSELY / 28/05/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

11/02/2011 February 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045450940003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 17/09/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KOERT LIEKELEMA / 17/09/2019

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR KATEY ADDERLEY

View Document

05/11/185 November 2018 ADOPT ARTICLES 17/10/2018

View Document

29/10/1829 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 261.2245

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR KOERT LIEKELEMA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE MCLAGAN / 16/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER ROBERT MCLAGAN / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 16/08/2018

View Document

16/08/1816 August 2018 CESSATION OF KATEY ADDERLEY AS A PSC

View Document

16/08/1816 August 2018 12/12/17 STATEMENT OF CAPITAL GBP 245

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR OLIVER SEBASTIAN WESSELY

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 19/06/2018

View Document

07/06/187 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 201 HAVERSTOCK HILL SECOND FLOOR C/O FKGB LONDON NW3 4QG ENGLAND

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MCLAGAN

View Document

21/12/1721 December 2017 CESSATION OF WILHELMUS JOHANNES PETRUS VERBEEK AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATEY ADDERLEY

View Document

08/11/178 November 2017 ADOPT ARTICLES 16/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MISS KATEY ADDERLEY

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045450940002

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILHELMUS VERBEEK

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/10/169 October 2016 SUB-DIVISION 20/09/16

View Document

09/10/169 October 2016 SUB-DIVISION
20/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1617 September 2016 COMPANY NAME CHANGED TOSH PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/09/16

View Document

17/09/1617 September 2016 REGISTERED OFFICE CHANGED ON 17/09/2016 FROM 62 WAVENDON AVENUE LONDON W4 4NS

View Document

17/09/1617 September 2016 REGISTERED OFFICE CHANGED ON 17/09/2016 FROM
62 WAVENDON AVENUE
LONDON
W4 4NS

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED TOSH PRODUCTS LIMITED
CERTIFICATE ISSUED ON 17/09/16

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS JOHANNES PETRUS VERBEEK / 08/09/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 01/09/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 01/09/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
NORTHWICK HOUSE
191-193 KENTON ROAD
KENTON
MIDDLESEX
HA3 0EY

View Document

08/07/148 July 2014 COMPANY NAME CHANGED TOSH WORLD LIMITED CERTIFICATE ISSUED ON 08/07/14

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY

View Document

08/07/148 July 2014 COMPANY NAME CHANGED TOSH WORLD LIMITED
CERTIFICATE ISSUED ON 08/07/14

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/138 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR WILHELMUS JOHANNES PETRUS VERBEEK

View Document

17/11/1117 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 240

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER ROBERT MCLAGAN / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MCLAGAN / 01/10/2009

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCLAGAN / 01/05/2009

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCLAGAN / 01/05/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCLAGAN / 30/03/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCLAGAN / 30/03/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/05/082 May 2008 COMPANY NAME CHANGED BLOCSYSTEMS LTD
CERTIFICATE ISSUED ON 07/05/08

View Document

02/05/082 May 2008 COMPANY NAME CHANGED BLOCSYSTEMS LTD CERTIFICATE ISSUED ON 07/05/08

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: NORTHWICK HOUSE 191-193 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0EY

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM:
NORTHWICK HOUSE
191-193 KENTON ROAD
KENTON HARROW
MIDDLESEX HA3 0EY

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 4 RUSKIN MANSIONS QUEENS CLUB GARDENS WEST KENSINGTON LONDON W14 9TN

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
4 RUSKIN MANSIONS
QUEENS CLUB GARDENS
WEST KENSINGTON
LONDON W14 9TN

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 22 UNIVERSITY MANSIONS RICHMOND ROAD PUTNEY LONDON SW15 1EP

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM:
22 UNIVERSITY MANSIONS
RICHMOND ROAD
PUTNEY
LONDON SW15 1EP

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED ADBLOC LTD. CERTIFICATE ISSUED ON 10/10/02

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED
ADBLOC LTD.
CERTIFICATE ISSUED ON 10/10/02

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company