COFFEE LAB THE SQUARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/11/2420 November 2024 Termination of appointment of Kamala Lama as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Nicholas Charles Hanson as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Nicholas Kethro Ekins as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr David Emmanuell Shaw as a director on 2024-11-20

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Honey + Harveys Limited as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Notification of Daveco Limited as a person with significant control on 2024-11-20

View Document

14/11/2414 November 2024 Registered office address changed from 28a High Street Winchester SO23 9BL England to 20-21 the Square Winchester SO23 9EX on 2024-11-14

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Termination of appointment of Joseph Fellows as a director on 2024-07-05

View Document

24/05/2424 May 2024 Appointment of Mrs Kamala Lama as a director on 2024-05-23

View Document

12/03/2412 March 2024 Director's details changed for Mr Joseph Fellows on 2024-03-12

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Termination of appointment of Jackie Ha as a director on 2022-11-01

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Registered office address changed from Gentian House, Block C Moorside Road Winchester Hampshire SO23 7RX England to 28a High Street Winchester SO23 9BL on 2022-09-16

View Document

09/02/229 February 2022 Termination of appointment of Dhan Bahadur Tamang as a director on 2022-01-18

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/03/1914 March 2019 DIRECTOR APPOINTED MR NICHOLAS KETHRO EKINS

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLES HANSON

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM TRAFALGAR HOUSE SOUTH TRAFALGAR STREET WINCHESTER HAMPSHIRE SO23 9DH ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DHAN TAMANG / 08/01/2019

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK PAUL DONNAN / 02/12/2018

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 6 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HE ENGLAND

View Document

08/06/188 June 2018 COMPANY NAME CHANGED COFFEE LAB SOUTHSEA LIMITED CERTIFICATE ISSUED ON 08/06/18

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR DHAN TAMANG

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM COFFEE LAB COFFEE LAB 2-4 LONDON ROAD SOUTHAMPTON SO15 2AF UNITED KINGDOM

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK PAUL DONNAN / 01/11/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK PAUL DONNAN / 11/08/2017

View Document

11/08/1711 August 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

26/01/1726 January 2017 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