CHAPTER ONE COFFEE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with no updates

View Document

30/09/2530 September 2025 NewAppointment of Mr Charlie James Lucas as a director on 2025-09-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

25/10/2125 October 2021 Change of details for Mr Matthew Scott Lucas as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Matthew Scott Lucas on 2021-10-25

View Document

13/10/2113 October 2021 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2021-10-13

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

20/05/2120 May 2021 COMPANY NAME CHANGED ARTISAN COFFEE LOUNGE LTD CERTIFICATE ISSUED ON 20/05/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

26/10/2026 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT LUCAS / 08/02/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CLAIRE LUCAS

View Document

22/09/1922 September 2019 DIRECTOR APPOINTED MRS JOANNE CLAIRE LUCAS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED ARTISAN COFFE LOUNGE LTD CERTIFICATE ISSUED ON 13/02/18

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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