MAKE COFFEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Change of details for Mr Jonathan Benedict Mundey as a person with significant control on 2024-06-10

View Document

21/06/2421 June 2024 Change of details for Mr Jonathan Benedict Mundey as a person with significant control on 2024-06-18

View Document

21/06/2421 June 2024 Change of details for Miss Olivia Abbatt as a person with significant control on 2024-06-18

View Document

21/06/2421 June 2024 Director's details changed for Mr Jonathan Benedict Mundey on 2024-06-10

View Document

21/06/2421 June 2024 Cessation of Olivia Abbatt as a person with significant control on 2024-06-18

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

21/06/2421 June 2024 Director's details changed for Miss Olivia Abbatt on 2024-06-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/10/232 October 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Make Coffee Ltd 126B Lower Road London SE16 2UF on 2023-10-02

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Appointment of Mr Jonathan Benedict Mundey as a director on 2022-01-20

View Document

01/02/221 February 2022 Director's details changed for Dr Richard James Abbatt on 2022-01-20

View Document

01/02/221 February 2022 Director's details changed for Miss Olivia Abbatt on 2022-01-20

View Document

01/02/221 February 2022 Notification of Jonathan Benedict Mundey as a person with significant control on 2022-01-20

View Document

01/02/221 February 2022 Change of details for Miss Olivia Abbatt as a person with significant control on 2022-01-20

View Document

01/02/221 February 2022 Change of details for Miss Olivia Abbatt as a person with significant control on 2022-01-20

View Document

24/01/2224 January 2022 Director's details changed for Miss Olivia Abbatt on 2022-01-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MISS OLIVIA ABBATT / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES ABBATT / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA ABBATT / 28/05/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

24/06/1624 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA ABBATT / 24/06/2016

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 42 MONTAGUE ROAD LONDON E82HW ENGLAND

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED DR RICHARD JAMES ABBATT

View Document

14/05/1414 May 2014 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