COFFEE ON THE SQUARE LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

01/09/231 September 2023 Appointment of Mrs Susan Dooley as a secretary on 2023-09-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2021-10-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM JACKSON STEPHEN LLP JAMES HOUSE, STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON WA3 3JD ENGLAND

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOOLEY / 04/04/2019

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOOLEY / 25/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 3 HUNTER STREET CHESTER CHESHIRE CH1 2AR UNITED KINGDOM

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH ENGLAND

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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