COFFI LAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

04/11/244 November 2024 Sub-division of shares on 2024-10-30

View Document

01/11/241 November 2024 Registration of charge 095731520002, created on 2024-10-30

View Document

28/06/2428 June 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Registration of charge 095731520001, created on 2023-09-15

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

08/11/228 November 2022 Director's details changed for Ms Hannah Patricia Gillard on 2022-11-08

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from 5 Vicarage Mews Conway Road Cardiff CF11 9PD Wales to Coffi Lab 55 Penlline Road Cardiff CF14 2AB on 2022-02-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/03/2114 March 2021 Registered office address changed from , 25 Conway Road, Cardiff, CF11 9NT, Wales to Coffi Lab 55 Penlline Road Cardiff CF14 2AB on 2021-03-14

View Document

10/01/2110 January 2021 Registered office address changed from , 12 Heol Isaf, Radyr, Cardiff, CF15 8AL, United Kingdom to Coffi Lab 55 Penlline Road Cardiff CF14 2AB on 2021-01-10

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

09/04/209 April 2020 COMPANY NAME CHANGED SERIOUS DOUGH LIMITED CERTIFICATE ISSUED ON 09/04/20

View Document

13/03/2013 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1624 May 2016 CURREXT FROM 31/12/2015 TO 31/10/2016

View Document

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/08/153 August 2015 COMPANY NAME CHANGED SHAPLAND PIZZA LIMITED CERTIFICATE ISSUED ON 03/08/15

View Document

16/06/1516 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information