NOTES : MUSIC & COFFEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2024-12-25

View Document

16/04/2516 April 2025 Director's details changed for Mr Robert William Robinson on 2025-04-15

View Document

16/04/2516 April 2025 Director's details changed for Mr Edward Matthew Halfon on 2025-04-15

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-12-27

View Document

26/06/2426 June 2024 Appointment of Ms Hannah Jane Schofield as a director on 2024-06-01

View Document

26/06/2426 June 2024 Termination of appointment of Simon Toby Fennell as a director on 2024-06-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from 300 Thames Valley Park Drive Reading RG6 1PT England to 300 Thames Valley Park Drive Reading RG6 1PT on 2024-02-15

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

13/01/2313 January 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

11/01/2311 January 2023 Satisfaction of charge 071765240006 in full

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Satisfaction of charge 071765240005 in full

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

24/11/2224 November 2022 Notification of Wsh Retail Limited as a person with significant control on 2022-10-31

View Document

23/11/2223 November 2022 Withdrawal of a person with significant control statement on 2022-11-23

View Document

17/11/2217 November 2022 Withdrawal of a person with significant control statement on 2022-11-17

View Document

16/11/2216 November 2022 Appointment of Mr Simon Toby Fennell as a director on 2022-10-31

View Document

14/11/2214 November 2022 Appointment of Mr Marc Bradley as a secretary on 2022-10-31

View Document

14/11/2214 November 2022 Termination of appointment of James Michael Alexander Horler as a director on 2022-10-31

View Document

14/11/2214 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

14/11/2214 November 2022 Appointment of Mr Christopher Noel Mahony as a director on 2022-10-31

View Document

14/11/2214 November 2022 Appointment of Mr Marc Bradley as a director on 2022-10-31

View Document

14/11/2214 November 2022 Appointment of Mr Alastair Dunbar Storey as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Francis Edmund Norton as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Lynda Rose Halfon as a director on 2022-10-31

View Document

11/11/2211 November 2022 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 300 Thames Valley Park Drive Reading RG6 1PT on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Alan David Goulden as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Marion Elizabeth Goulden as a director on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Marion Elizabeth Goulden as a secretary on 2022-10-31

View Document

11/11/2211 November 2022 Termination of appointment of Paul William Frederick Kempe as a director on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MATTHEW HALFON / 01/03/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 ADOPT ARTICLES 30/04/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JAMES MICHAEL ALEXANDER HORLER

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 197.58554

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO HENRIQUE FERREIRA / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARION ELIZABETH GOULDEN / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ROBINSON / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDMUND NORTON / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOULDEN / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 09/04/2019

View Document

11/04/1911 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH GOULDEN / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MATTHEW HALFON / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ROSE HALFON / 09/04/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 6 HERMITAGE ROAD ST JOHNS WOKING SURREY GU21 8TB

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 188.69419

View Document

02/10/182 October 2018 07/08/18 STATEMENT OF CAPITAL GBP 188.69419

View Document

21/09/1821 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/03/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO HENRIQUE FERREIRA / 01/04/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 03/03/18 STATEMENT OF CAPITAL GBP 168.55952

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071765240006

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071765240005

View Document

15/03/1715 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR FRANCIS EDMUND NORTON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 SUB-DIVISION 10/08/15

View Document

09/02/169 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/169 February 2016 04/09/15 STATEMENT OF CAPITAL GBP 168.56

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MS MARION ELIZABETH GOULDEN

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS LYNDA ROSE HALFON

View Document

16/04/1516 April 2015 ADOPT ARTICLES 25/06/2014

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO HENRIQUE FERREIRA / 09/03/2015

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ROBINSON / 05/09/2014

View Document

22/07/1422 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 146.07

View Document

20/06/1420 June 2014 SECOND FILING WITH MUD 03/03/14 FOR FORM AR01

View Document

13/06/1413 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 131.46

View Document

13/06/1413 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 131.46

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/1420 May 2014 SUB DIVIDE SHARES 30/09/2013

View Document

20/05/1420 May 2014 01/10/13 STATEMENT OF CAPITAL GBP 117.00

View Document

20/05/1420 May 2014 SUB-DIVISION 30/09/13

View Document

16/05/1416 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH GOULDEN / 16/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GOULDEN / 16/05/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHICCO HALFON

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR EDWARD MATTHEW HALFON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR PAUL WILLIAM FREDERICK KEMPE

View Document

04/11/114 November 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHICCO HAIM HALFON / 16/08/2010

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS MARION ELIZABETH GOULDEN

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR FABIO HENRIQUE FERREIRA

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR CHICCO HAIM HALFON

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM ROBINSON

View Document

25/06/1025 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED THE FLAT CAP CAFE LTD CERTIFICATE ISSUED ON 25/06/10

View Document

03/03/103 March 2010 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