YALLAHCOFFEE.CO.UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewRegistered office address changed from 11a Kimberley Park Rd, Falmouth TR11 2DA 11a Kimberley Park Road Falmouth TR11 2DA England to 11a Kimberley Park Road Falmouth TR11 2DA on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from Argal Home Farm Kergilliack Falmouth TR11 5PD England to 11a Kimberley Park Rd, Falmouth TR11 2DA 11a Kimberley Park Road Falmouth TR11 2DA on 2025-07-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

10/10/2410 October 2024 Registered office address changed from Little Orchard Kergilliack Falmouth TR11 5PD England to Argal Home Farm Kergilliack Falmouth TR11 5PD on 2024-10-10

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

15/11/2315 November 2023 Termination of appointment of Phillip Gevaux as a director on 2023-10-10

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Little Orchard Kergilliack Falmouth TR11 5PD on 2022-09-13

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

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

View Accounts

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

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BLAKE / 19/02/2020

View Document

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

View Accounts

11/10/1911 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1911 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THE ROASTERY ARGAL HOME FARM KERGILLIACK FALMOUTH CORNWALL TR11 5PD ENGLAND

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PHILLIP GEVAUX

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM WEST VIEW HOUSE NEWEYS HILL NORTHWICK WORCESTER WR3 7AL UNITED KINGDOM

View Document

25/09/1525 September 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