ROMBOUTS COFFEE GREAT BRITAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Notification of Xavier Rombouts as a person with significant control on 2024-07-06

View Document

18/07/2418 July 2024 Change of details for Mr Hugo Rombouts as a person with significant control on 2024-07-06

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registered office address changed from Slough Trading Estate Yeovil Road 954 Slough Berkshire SL1 4NH England to Slough Trading Estate Weston Road 964 Slough Berkshire SL1 4NH on 2022-12-13

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Amended accounts for a small company made up to 2020-12-31

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY WERNER VAN DE POL

View Document

22/10/1822 October 2018 SECRETARY APPOINTED WOUTER SEYS

View Document

16/07/1816 July 2018 31/12/17 SMALL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/07/1219 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO ROMBOUTS / 01/01/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER ROMBOUTS / 01/01/2010

View Document

21/07/1021 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 2000000.00

View Document

21/07/1021 July 2010 CONSOLIDATION 01/07/10

View Document

21/07/1021 July 2010 01/07/2010

View Document

10/08/0910 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM IMPERIAL WAY WORTON GRANGE READING BERKSHIRE RG2 0ZL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

21/09/0721 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED MINXGLADE LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information