COFFEE CORNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 04/04/254 April 2025 | Appointment of Mr Jarvid Jason Varnaseri as a director on 2025-04-04 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 02/10/242 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 22/12/2222 December 2022 | Registered office address changed from 38 Barton Road Canterbury Kent CT1 1YQ England to Unit 6, Westwood Cross Margate Road Broadstairs CT10 2BF on 2022-12-22 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 21/10/2221 October 2022 | Cessation of Massoud Varnaseri as a person with significant control on 2022-10-21 |
| 21/10/2221 October 2022 | Notification of Carole Lesley Varnaseri as a person with significant control on 2022-10-21 |
| 21/10/2221 October 2022 | Termination of appointment of Massoud Varnaseri as a director on 2022-10-21 |
| 21/10/2221 October 2022 | Appointment of Mrs Carole Lesley Varnaseri as a director on 2022-10-21 |
| 21/10/2221 October 2022 | Termination of appointment of Massoud Varnaseri as a secretary on 2022-10-21 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 23/09/2123 September 2021 | Director's details changed for Mr Massoud Varnaseri on 2021-09-23 |
| 23/09/2123 September 2021 | Registered office address changed from Unit 5 Westwood Cross Margate Road Broadstairs Kent CT10 2BF England to Unit 5, No.6 Westwood Cross Margate Road Broadstairs Kent CT10 2BF on 2021-09-23 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 05/01/215 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSOUD VARNASERI |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
| 04/06/194 June 2019 | CESSATION OF PARESA VARNASERI AS A PSC |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 12/09/1812 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PARESA VARNASERI |
| 12/09/1812 September 2018 | DIRECTOR APPOINTED MR MASSOUD VARNASERI |
| 06/09/186 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | SECRETARY APPOINTED MASSOUD VARNASERI |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 25/09/1725 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 05/09/165 September 2016 | DIRECTOR APPOINTED MISS PARESA VARNASERI |
| 05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JARVID VARNASERI |
| 20/05/1620 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 27/04/1527 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 11/02/1411 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 14/02/1314 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 18/04/1218 April 2012 | SECOND FILING WITH MUD 18/01/12 FOR FORM AR01 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 19/01/1219 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 40 BARTON ROAD, CANTERBURY, KENT, CT1 1YD |
| 20/05/1120 May 2011 | DIRECTOR APPOINTED MR JARVID JASON VARNASERI |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JARVID JASON VARNASERI / 11/04/2011 |
| 19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MASSOUD VARNASERI |
| 18/01/1118 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 10/04/1010 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, UNIT 37 WESTWOOD CROSS, BROADSTAIRS, KENT, CT10 2BF, ENGLAND |
| 18/01/1018 January 2010 | 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