SMALL BATCH COFFEE ROASTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSecond filing of Confirmation Statement dated 2024-06-01

View Document

24/07/2524 July 2025 NewChange of details for Ms Rachel Diane Hillel as a person with significant control on 2024-01-30

View Document

07/07/257 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2022-12-30

View Document

31/01/2431 January 2024 Notification of Rachel Hillel as a person with significant control on 2024-01-30

View Document

31/01/2431 January 2024 Cessation of Gerges Raphael as a person with significant control on 2024-01-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

26/09/2226 September 2022 Certificate of change of name

View Document

19/07/2219 July 2022 Registered office address changed from , 31 Haverscroft Industrial Estate New Road, Attleborough, NR17 1YE, England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2022-07-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WARD

View Document

03/07/203 July 2020 Registered office address changed from , 84 Clerkenwell Road, London, EC1M 5RJ, England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2020-07-03

View Document

03/07/203 July 2020 CESSATION OF COFFEESMITHS ROASTERY LIMITED AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERGES RAPHAEL

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 84 CLERKENWELL ROAD LONDON EC1M 5RJ ENGLAND

View Document

06/03/206 March 2020 CESSATION OF DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COFFEESMITHS ROASTERY LIMITED

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COFFEESMITHS (SOUTH WEST) LIMITED

View Document

06/03/206 March 2020 CESSATION OF COFFEESMITHS (SOUTH WEST) LIMITED AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR TOBY SMITH

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR BHARTI RADIX

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR TOBY COULTAS SMITH

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS BHARTI RADIX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 Registered office address changed from , 193 Wardour Street, London, W1F 8ZF, England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2019-12-04

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 193 WARDOUR STREET LONDON W1F 8ZF ENGLAND

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARITZ

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR PHILLIP MARTIN MARITZ

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 6 NEWBURGH STREET LONDON W1F 7RQ ENGLAND

View Document

30/11/1830 November 2018 Registered office address changed from , 6 Newburgh Street, London, W1F 7RQ, England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2018-11-30

View Document

30/11/1830 November 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 DIRECTOR APPOINTED MY JUSTIN DOUGLAS WARD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRANT-STURGIS

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR TAHIMOANA GRANT-STURGIS

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNIT 18 KENN COURT BUSINESS PARK ROMAN FARM ROAD BRISTOL BS4 1UL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MATTHEW DANBY GILL

View Document

06/07/186 July 2018 CESSATION OF PATRICK BERESFORD RUSSEL GRANT STURGIS AS A PSC

View Document

06/07/186 July 2018 Registered office address changed from , Unit 18 Kenn Court Business Park, Roman Farm Road, Bristol, BS4 1UL to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2018-07-06

View Document

25/05/1825 May 2018 25/05/18 Statement of Capital gbp 194

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR PATRICK BERESFORD RUSSEL GRANT STURGIS / 02/09/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAHIMOANA GRANT-STURGIS / 02/09/2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GRANT-STURGIS / 02/09/2016

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 194.00

View Document

23/05/1423 May 2014 ADOPT ARTICLES 13/05/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAHIMOANA KAPA / 27/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GRANT-STURGIS / 27/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAHIMOANA KAPA / 11/04/2013

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Registered office address changed from , Exeland Bickleigh, Tiverton, Devon, EX16 8RA, United Kingdom on 2013-03-28

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM EXELAND BICKLEIGH TIVERTON DEVON EX16 8RA UNITED KINGDOM

View Document

20/07/1220 July 2012 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