COFFEE SOURCE LIMITED

Company Documents

DateDescription
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

View Document

06/11/246 November 2024 Change of details for Aimers Coffee and Tea Limited as a person with significant control on 2024-11-04

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

06/11/246 November 2024 Secretary's details changed for Blackadders Llp on 2024-11-04

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / JAMES AIMER LIMITED / 03/06/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

13/06/1713 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

05/07/165 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC DAVID DUNCAN / 01/10/2009

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0830 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 COMPANY NAME CHANGED BELLSHELF (ONE HUNDRED AND FOUR) LIMITED CERTIFICATE ISSUED ON 09/11/04

View Document

21/10/0421 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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