200 DEGREES HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Termination of appointment of Stephen James Fern as a director on 2024-12-06 |
06/11/246 November 2024 | Satisfaction of charge 105387230003 in full |
06/11/246 November 2024 | Satisfaction of charge 105387230001 in full |
31/10/2431 October 2024 | Appointment of James Stewart as a secretary on 2024-10-23 |
30/10/2430 October 2024 | Cessation of Thomas William Vincent as a person with significant control on 2024-10-23 |
30/10/2430 October 2024 | Current accounting period extended from 2025-03-31 to 2025-05-31 |
30/10/2430 October 2024 | Termination of appointment of William James Kenney as a director on 2024-10-23 |
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 |
30/10/2430 October 2024 | Termination of appointment of Paul Adam Campbell as a director on 2024-10-23 |
30/10/2430 October 2024 | Termination of appointment of Jordan Lavender as a director on 2024-10-23 |
30/10/2430 October 2024 | Termination of appointment of Thomas William Vincent as a director on 2024-10-23 |
30/10/2430 October 2024 | Appointment of Mr Benedict James Price as a director on 2024-10-23 |
30/10/2430 October 2024 | Termination of appointment of Robert Jerome Darby as a director on 2024-10-23 |
30/10/2430 October 2024 | Notification of Italian Coffee Holdings Ltd as a person with significant control on 2024-10-23 |
30/10/2430 October 2024 | Cessation of Robert Jerome Darby as a person with significant control on 2024-10-23 |
16/10/2416 October 2024 | Group of companies' accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
08/01/248 January 2024 | Accounts for a small company made up to 2023-03-31 |
11/10/2311 October 2023 | Termination of appointment of Michael John Quinn as a director on 2023-10-10 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Resolutions |
02/08/232 August 2023 | Memorandum and Articles of Association |
26/07/2326 July 2023 | Statement of company's objects |
30/06/2330 June 2023 | Satisfaction of charge 105387230002 in full |
31/05/2331 May 2023 | Registration of charge 105387230003, created on 2023-05-30 |
02/03/232 March 2023 | Appointment of Mr Jordan Lavender as a director on 2023-03-01 |
10/02/2310 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/10/2231 October 2022 | Accounts for a small company made up to 2022-03-31 |
21/02/2221 February 2022 | Accounts for a small company made up to 2021-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-22 with updates |
30/11/2130 November 2021 | Appointment of Mr William James Kenney as a director on 2021-11-30 |
30/11/2130 November 2021 | Appointment of Mr Paul Adam Campbell as a director on 2021-11-30 |
18/03/2018 March 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
17/03/2017 March 2020 | FIRST GAZETTE |
22/10/1922 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
02/09/192 September 2019 | DIRECTOR APPOINTED MR STEPHEN JAMES FERN |
12/08/1912 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HART |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
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 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM HESTON HOUSE MEADOW LANE NOTTINGHAM NOTTINGHAMSHIRE NG2 3HQ ENGLAND |
25/01/1925 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN HART / 25/01/2019 |
22/08/1822 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/08/1816 August 2018 | 13/08/18 STATEMENT OF CAPITAL GBP 2856.08 |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
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 |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR JONATHAN DUNCAN HART |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
12/01/1812 January 2018 | DIRECTOR APPOINTED MR MICHAEL QUINN |
08/01/188 January 2018 | 30/11/17 STATEMENT OF CAPITAL GBP 2659.38 |
13/12/1713 December 2017 | ADOPT ARTICLES 30/11/2017 |
11/12/1711 December 2017 | SUB-DIVISION 30/11/17 |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105387230002 |
05/12/175 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105387230001 |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VINCENT |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JEROME DARBY / 04/05/2017 |
15/06/1715 June 2017 | 04/05/17 STATEMENT OF CAPITAL GBP 101 |
15/06/1715 June 2017 | 04/05/17 STATEMENT OF CAPITAL GBP 2085 |
15/06/1715 June 2017 | 04/05/17 STATEMENT OF CAPITAL GBP 1501 |
07/06/177 June 2017 | ADOPT ARTICLES 04/05/2017 |
22/05/1722 May 2017 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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