THE COFFEE COLLABORATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Registered office address changed from 29 the Grooms Worth Crawley RH10 7YA England to 505 Pinner Road Harrow HA2 6EH on 2024-12-09

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Termination of appointment of Luke Ashton Thomas as a director on 2024-11-18

View Document

06/12/246 December 2024 Notification of Nicholas James Harmston as a person with significant control on 2024-11-18

View Document

06/12/246 December 2024 Notification of Lawson Allen Finch as a person with significant control on 2024-11-18

View Document

06/12/246 December 2024 Appointment of Mr Nicholas James Harmston as a director on 2024-11-18

View Document

06/12/246 December 2024 Cessation of Andrew John Grelak as a person with significant control on 2024-11-18

View Document

06/12/246 December 2024 Termination of appointment of Andrew John Grelak as a secretary on 2024-11-18

View Document

06/12/246 December 2024 Termination of appointment of Paul Kemp as a director on 2024-11-18

View Document

06/12/246 December 2024 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 29 the Grooms Worth Crawley RH10 7YA on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mr Lawson Allen Finch as a director on 2024-11-18

View Document

06/12/246 December 2024 Termination of appointment of Andrew John Grelak as a director on 2024-11-18

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

07/07/217 July 2021 Director's details changed for Mr Paul Kemp on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CAIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CESSATION OF LUKE ASHTON THOMAS AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DANIEL EINZIG

View Document

13/11/1713 November 2017 CESSATION OF JAMES DANIEL CAIN AS A PSC

View Document

03/11/173 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED ROST COFFEE COMPANY LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR ANDREW JOHN GRELAK

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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