ROMBOUTS COFFEE GREAT BRITAIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/11/244 November 2024 | Statement of capital following an allotment of shares on 2024-11-04 |
30/07/2430 July 2024 | Accounts for a small company made up to 2023-12-31 |
18/07/2418 July 2024 | Notification of Xavier Rombouts as a person with significant control on 2024-07-06 |
18/07/2418 July 2024 | Change of details for Mr Hugo Rombouts as a person with significant control on 2024-07-06 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Registered office address changed from Slough Trading Estate Yeovil Road 954 Slough Berkshire SL1 4NH England to Slough Trading Estate Weston Road 964 Slough Berkshire SL1 4NH on 2022-12-13 |
14/09/2214 September 2022 | Accounts for a small company made up to 2021-12-31 |
07/01/227 January 2022 | Amended accounts for a small company made up to 2020-12-31 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
27/06/1927 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, SECRETARY WERNER VAN DE POL |
22/10/1822 October 2018 | SECRETARY APPOINTED WOUTER SEYS |
16/07/1816 July 2018 | 31/12/17 SMALL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
23/06/1723 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
09/06/169 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
17/07/1517 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
09/07/159 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
04/08/144 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
25/07/1425 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
28/08/1328 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
24/07/1324 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
08/07/138 July 2013 | AUDITOR'S RESIGNATION |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
20/07/1220 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
19/07/1219 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
05/08/115 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/08/106 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO ROMBOUTS / 01/01/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER ROMBOUTS / 01/01/2010 |
21/07/1021 July 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 2000000.00 |
21/07/1021 July 2010 | CONSOLIDATION 01/07/10 |
21/07/1021 July 2010 | 01/07/2010 |
10/08/0910 August 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM IMPERIAL WAY WORTON GRANGE READING BERKSHIRE RG2 0ZL |
13/08/0813 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 |
21/09/0721 September 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/09/0720 September 2007 | NEW DIRECTOR APPOINTED |
20/09/0720 September 2007 | NEW SECRETARY APPOINTED |
20/09/0720 September 2007 | NEW DIRECTOR APPOINTED |
18/09/0718 September 2007 | DIRECTOR RESIGNED |
18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ |
18/09/0718 September 2007 | DIRECTOR RESIGNED |
18/09/0718 September 2007 | SECRETARY RESIGNED |
14/09/0714 September 2007 | COMPANY NAME CHANGED MINXGLADE LIMITED CERTIFICATE ISSUED ON 14/09/07 |
13/07/0713 July 2007 | 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