COFFEE CLOUD TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Registered office address changed from Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY England to C/O Titus Accounts Regus, Central Boulevard Blythe Valley Business Park Solihull England B90 8AG on 2023-11-07

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 65 London Wall London EC2M 5TU United Kingdom to Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY on 2023-01-17

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/07/2128 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/03/2026 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

13/02/2013 February 2020 31/10/18 UNAUDITED ABRIDGED

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1 ST KATHARINE’S WAY ST KATHARINE’S & WAPPING 6TH FLOOR WE WORK LONDON E1W 1UN UNITED KINGDOM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CEO MIROSLAV KOVAC / 22/01/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM WARNER YARD 8, CLERKENWELL WARNER YARD 8, CLERKENWELL LONDON EC1R 5EY UNITED KINGDOM

View Document

24/11/1524 November 2015 ADOPT ARTICLES 13/11/2015

View Document

24/11/1524 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 2.68

View Document

12/10/1512 October 2015 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