COFFEE CORNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/04/254 April 2025 Appointment of Mr Jarvid Jason Varnaseri as a director on 2025-04-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/10/2221 October 2022 Cessation of Massoud Varnaseri as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Notification of Carole Lesley Varnaseri as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Massoud Varnaseri as a director on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mrs Carole Lesley Varnaseri as a director on 2022-10-21

View Document

21/10/2221 October 2022 Termination of appointment of Massoud Varnaseri as a secretary on 2022-10-21

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Director's details changed for Mr Massoud Varnaseri on 2021-09-23

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSOUD VARNASERI

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 CESSATION OF PARESA VARNASERI AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PARESA VARNASERI

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MASSOUD VARNASERI

View Document

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MASSOUD VARNASERI

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MISS PARESA VARNASERI

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR JARVID VARNASERI

View Document

20/05/1620 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/04/1527 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/04/1218 April 2012 SECOND FILING WITH MUD 18/01/12 FOR FORM AR01

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM, 40 BARTON ROAD, CANTERBURY, KENT, CT1 1YD

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR JARVID JASON VARNASERI

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JARVID JASON VARNASERI / 11/04/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MASSOUD VARNASERI

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, UNIT 37 WESTWOOD CROSS, BROADSTAIRS, KENT, CT10 2BF, ENGLAND

View Document

18/01/1018 January 2010 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