THE SCANDINAVIAN COFFEE POD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Director's details changed for Ms Sophie Harriet Adkins on 2023-12-08

View Document

08/12/238 December 2023 Change of details for Ms Sophie Harriet Adkins as a person with significant control on 2023-12-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Cessation of Christopher James Shadforth as a person with significant control on 2021-07-21

View Document

09/08/219 August 2021 Notification of Sophie Harriet Adkins as a person with significant control on 2021-07-21

View Document

08/08/218 August 2021 Termination of appointment of Christopher James Shadforth as a director on 2021-07-21

View Document

29/03/2129 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID

View Document

04/09/204 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES SHADFORTH

View Document

19/02/2019 February 2020 CESSATION OF JAMES ALEXANDER MANNERS ECENDANCE AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ECENDANCE

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SHADFORTH

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR KLARA GAZSO

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JOSEPH DAVID

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MANNERS ECENDANCE / 23/05/2018

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHADFORTH

View Document

30/07/1830 July 2018 CESSATION OF CHRISTOPHER JAMES SHADFORTH AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/08/1720 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MANNERS ECENDANCE / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MANNERS ECENDANCE / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KLARA GAZSO / 01/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MANNERS ECENDANCE / 01/08/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SHADFORTH

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1410 November 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