ABANDONED COFFEESHOP SOFTWARE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM TOBIAS NOLAN / 04/04/2018 |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TOBIAS NOLAN / 04/04/2018 |
09/03/189 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TOBIAS NOLAN |
20/09/1720 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TOBIAS NOLAN / 07/10/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TOBIAS NOLAN / 12/08/2015 |
18/06/1518 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 38 SUNBURY LANE SUNBURY LANE LONDON SW11 3NP UNITED KINGDOM |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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