OBSCURE COFFEE LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 12/03/2512 March 2025 | Micro company accounts made up to 2023-12-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2022-12-31 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/03/2229 March 2022 | Notification of Cem Ozbay Atici as a person with significant control on 2022-03-23 |
| 29/03/2229 March 2022 | Termination of appointment of Nicholas Wells as a director on 2022-03-23 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
| 29/03/2229 March 2022 | Cessation of Nicholas Wells as a person with significant control on 2022-03-23 |
| 11/01/2211 January 2022 | Appointment of Mr Cem Ozbay Atici as a director on 2022-01-11 |
| 11/01/2211 January 2022 | Termination of appointment of Marie Udall as a secretary on 2022-01-10 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 20/06/1820 June 2018 | SECRETARY APPOINTED MISS MARIE UDALL |
| 20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM WILLOWBROOK FARM HIGHWOOD UTTOXETER STAFFORDSHIRE ST14 8NW UNITED KINGDOM |
| 20/06/1820 June 2018 | APPOINTMENT TERMINATED, SECRETARY GLADYS WELLS |
| 06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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