200 DEGREES HOLDINGS LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Termination of appointment of Stephen James Fern as a director on 2024-12-06

View Document

06/11/246 November 2024 Satisfaction of charge 105387230003 in full

View Document

06/11/246 November 2024 Satisfaction of charge 105387230001 in full

View Document

31/10/2431 October 2024 Appointment of James Stewart as a secretary on 2024-10-23

View Document

30/10/2430 October 2024 Cessation of Thomas William Vincent as a person with significant control on 2024-10-23

View Document

30/10/2430 October 2024 Current accounting period extended from 2025-03-31 to 2025-05-31

View Document

30/10/2430 October 2024 Termination of appointment of William James Kenney as a director on 2024-10-23

View Document

30/10/2430 October 2024 Registered office address changed from Heston House Meadow Lane Nottingham NG2 3HE England to 9-15 Neal Street London WC2H 9QL on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Paul Adam Campbell as a director on 2024-10-23

View Document

30/10/2430 October 2024 Termination of appointment of Jordan Lavender as a director on 2024-10-23

View Document

30/10/2430 October 2024 Termination of appointment of Thomas William Vincent as a director on 2024-10-23

View Document

30/10/2430 October 2024 Appointment of Mr Benedict James Price as a director on 2024-10-23

View Document

30/10/2430 October 2024 Termination of appointment of Robert Jerome Darby as a director on 2024-10-23

View Document

30/10/2430 October 2024 Notification of Italian Coffee Holdings Ltd as a person with significant control on 2024-10-23

View Document

30/10/2430 October 2024 Cessation of Robert Jerome Darby as a person with significant control on 2024-10-23

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/10/2311 October 2023 Termination of appointment of Michael John Quinn as a director on 2023-10-10

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

26/07/2326 July 2023 Statement of company's objects

View Document

30/06/2330 June 2023 Satisfaction of charge 105387230002 in full

View Document

31/05/2331 May 2023 Registration of charge 105387230003, created on 2023-05-30

View Document

02/03/232 March 2023 Appointment of Mr Jordan Lavender as a director on 2023-03-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/11/2130 November 2021 Appointment of Mr William James Kenney as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mr Paul Adam Campbell as a director on 2021-11-30

View Document

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR STEPHEN JAMES FERN

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

25/01/1925 January 2019 Registered office address changed from , Heston House Meadow Lane, Nottingham, Nottinghamshire, NG2 3HQ, England to 9-15 Neal Street London WC2H 9QL on 2019-01-25

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM HESTON HOUSE MEADOW LANE NOTTINGHAM NOTTINGHAMSHIRE NG2 3HQ ENGLAND

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN HART / 25/01/2019

View Document

22/08/1822 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1816 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 2856.08

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 10 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HP UNITED KINGDOM

View Document

27/03/1827 March 2018 Registered office address changed from , 10 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP, United Kingdom to 9-15 Neal Street London WC2H 9QL on 2018-03-27

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JONATHAN DUNCAN HART

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MICHAEL QUINN

View Document

08/01/188 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 2659.38

View Document

13/12/1713 December 2017 ADOPT ARTICLES 30/11/2017

View Document

11/12/1711 December 2017 SUB-DIVISION 30/11/17

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105387230002

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105387230001

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VINCENT

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JEROME DARBY / 04/05/2017

View Document

15/06/1715 June 2017 04/05/17 STATEMENT OF CAPITAL GBP 101

View Document

15/06/1715 June 2017 04/05/17 STATEMENT OF CAPITAL GBP 2085

View Document

15/06/1715 June 2017 04/05/17 STATEMENT OF CAPITAL GBP 1501

View Document

07/06/177 June 2017 ADOPT ARTICLES 04/05/2017

View Document

22/05/1722 May 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

23/12/1623 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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