KOFFIE 2 GO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 11 Holywells Close Holywells Close Ipswich IP3 0AW England to Jackson House Sandyhill Lane Ipswich IP3 0JA on 2025-04-15

View Document

13/12/2413 December 2024 Appointment of Matthew James Pooley as a director on 2024-12-06

View Document

13/12/2413 December 2024 Termination of appointment of Jan Patrick Van-Der-Kwast as a director on 2024-12-06

View Document

13/12/2413 December 2024 Appointment of Mr Angus Frederick Pooley as a director on 2024-12-06

View Document

13/12/2413 December 2024 Appointment of Gavin William Pooley as a director on 2024-12-06

View Document

11/12/2411 December 2024 Cessation of Jan Patrick Van-Der-Kwast as a person with significant control on 2024-12-06

View Document

11/12/2411 December 2024 Registered office address changed from Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT England to 11 Holywells Close Holywells Close Ipswich IP3 0AW on 2024-12-11

View Document

11/12/2411 December 2024 Notification of Liquidline Limited as a person with significant control on 2024-12-06

View Document

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

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Termination of appointment of Sandra Lorraine Leader as a secretary on 2023-01-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Termination of appointment of Andrew David White as a director on 2021-08-05

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAN PATRICK VAN-DER-KWAST / 02/04/2020

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN PATRICK VAN-DER-KWAST / 04/10/2019

View Document

04/10/194 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA LORRAINE LEADER / 04/10/2019

View Document

04/10/194 October 2019 SUB-DIVISION 23/09/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR ANDREW DAVID WHITE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

16/09/1416 September 2014 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