COFFEE SOURCE LIMITED
Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Registered office address changed from Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 2024-11-06 |
06/11/246 November 2024 | Change of details for Aimers Coffee and Tea Limited as a person with significant control on 2024-11-04 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
06/11/246 November 2024 | Secretary's details changed for Blackadders Llp on 2024-11-04 |
06/11/246 November 2024 | Registered office address changed from 30 Reform Street Dundee Angus DD1 1RJ to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 2024-11-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/04/2320 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/06/218 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / JAMES AIMER LIMITED / 03/06/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
08/07/198 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
13/06/1713 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
05/07/165 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
10/06/1510 June 2015 | 31/10/14 TOTAL EXEMPTION FULL |
25/11/1425 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
28/05/1428 May 2014 | 31/10/13 TOTAL EXEMPTION FULL |
23/10/1323 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
19/06/1319 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
30/10/1230 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
29/06/1229 June 2012 | 31/10/11 TOTAL EXEMPTION FULL |
21/11/1121 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
22/06/1122 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/12/097 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID DUNCAN / 01/10/2009 |
07/12/097 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0830 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | SECRETARY APPOINTED BLACKADDERS LLP |
19/05/0819 May 2008 | APPOINTMENT TERMINATED SECRETARY BLACKADDERS |
09/11/079 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
16/11/0516 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | DIRECTOR RESIGNED |
09/11/049 November 2004 | COMPANY NAME CHANGED BELLSHELF (ONE HUNDRED AND FOUR) LIMITED CERTIFICATE ISSUED ON 09/11/04 |
21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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