COFFEE AND CIGARETTES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Change of details for Mr Eduardo Panizzo as a person with significant control on 2025-07-08

View Document

14/07/2514 July 2025 Change of details for Mr Thomas Clark as a person with significant control on 2025-07-08

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 19 CHELSEA PARK GARDENS LONDON SW3 6AF

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 16/09/2020

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 06/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 11/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR EDUARDO PANIZZO / 07/02/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 07/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 18 BRIDSTOW PLACE LONDON W2 5AE ENGLAND

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 19/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR EDUARDO PANIZZO / 19/02/2018

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM C/O C/O ANCHOR BAY 6 6 HEDDON STREET 3RD FLOOR, COFFEE & CIGARETTES LONDON W1B 4BT ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 121-125 CHARING CROSS ROAD 3RD FLOOR LONDON WC2H 0EW

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLARK / 10/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO PANIZZO / 10/02/2015

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FLAT 146 ELM PARK MANSION PARK WALK LONDON SW10 0AS

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM CLARK / 11/03/2013

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM FLAY 146 ELM PARK MANSION PARK WALK LONDON SW10 0AS UNITED KINGDOM

View Document

05/02/135 February 2013 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