COFFEE CART EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
04/12/244 December 2024 | Change of details for Mr Jason John Brodie as a person with significant control on 2016-11-20 |
04/12/244 December 2024 | Notification of Theresa Foxall as a person with significant control on 2016-11-23 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2023-11-30 |
20/12/2320 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-11-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-07 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/09/2228 September 2022 | Registered office address changed from Murray House 58 High Street Biddulph Stoke on Trent Staffordshire ST8 6AR to Stone House 55 Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR on 2022-09-28 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-21 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/11/2027 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/09/1927 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | PREVSHO FROM 29/11/2018 TO 28/11/2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
13/11/1813 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR TERESA FOXALL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
11/12/1511 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/12/1410 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS THERESA JAYNE FOXALL / 01/07/2014 |
18/06/1418 June 2014 | DIRECTOR APPOINTED MISS THERESA JAYNE FOXALL |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN BRODIE / 06/04/2014 |
21/11/1321 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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