THIRD WAVE COFFEE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

27/02/2527 February 2025

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

17/10/2417 October 2024

View Document

13/08/2413 August 2024 Registered office address changed from 6-8 South College Street Edinburgh EH8 9AA to 272 Bath Street Glasgow G2 4JR on 2024-08-13

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

12/06/2412 June 2024

View Document

03/06/243 June 2024

View Document

24/01/2424 January 2024 Satisfaction of charge SC4096570001 in full

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Statement of company's objects

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/05/2028 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19

View Document

28/05/2028 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19

View Document

28/05/2028 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19

View Document

28/05/2028 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/09/1924 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/18

View Document

24/09/1924 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

24/09/1924 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/18

View Document

24/09/1924 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR JEREMY ALAN TORZ

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY BARRY WRIGHT

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY WRIGHT

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

07/03/187 March 2018 CESSATION OF THOMAS ANDREW HYDE AS A PSC

View Document

07/03/187 March 2018 CESSATION OF DAVID BENJAMIN LAW AS A PSC

View Document

07/03/187 March 2018 CESSATION OF BREWDOG PLC AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNAR VENTURES LIMITED

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS VIOLETA VENTSISLAVOVA STEVENS

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HYDE

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LAW

View Document

28/02/1828 February 2018 SECRETARY APPOINTED MR BARRY IAN WRIGHT

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR BARRY IAN WRIGHT

View Document

03/01/183 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

21/05/1721 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4096570001

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/157 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 150.00

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN LAW / 01/12/2013

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HYDE / 03/12/2012

View Document

03/12/123 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 17/6 BRUNTSFIELD GARDENS EDINBURGH EH10 4DX SCOTLAND

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN LAW / 03/12/2012

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAW / 21/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HYDE / 21/10/2011

View Document

19/10/1119 October 2011 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