THIRD WAVE COFFEE VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-04-30

View Document

24/06/2424 June 2024 Current accounting period shortened from 2023-09-30 to 2023-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

30/04/2430 April 2024 Register inspection address has been changed from Big Yellow Self Storage 1 New Elm Road Manchester M3 4JH England to 3 Hardman Square Manchester M3 3EB

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Previous accounting period extended from 2023-04-30 to 2023-09-30

View Document

01/02/241 February 2024 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-02-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 21/08/19 STATEMENT OF CAPITAL GBP 153.8506

View Document

16/10/1916 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DEVEREUX-KELLY / 01/10/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 1 HARDMAN BOULEVARD FIRST FLOOR MANCHESTER M3 3AQ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2ND FLOOR, THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT ENGLAND

View Document

19/12/1719 December 2017 CONSOLIDATION 06/09/17

View Document

28/11/1728 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 132.53

View Document

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

View Accounts

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 60 THE ROYAL WILTON PLACE SALFORD M3 6WP UNITED KINGDOM

View Document

03/10/173 October 2017 ADOPT ARTICLES 06/09/2017

View Document

20/05/1720 May 2017 SAIL ADDRESS CHANGED FROM: FLAT 15 LANCASTER HOUSE 71 WHITWORTH STREET MANCHESTER M1 6LQ ENGLAND

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DEVEREUX - KELLY / 01/08/2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 78 GLOUCESTER ROAD URMSTON MANCHESTER M41 9AE ENGLAND

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DEVEREUX - KELLY / 04/07/2016

View Document

02/06/162 June 2016 SAIL ADDRESS CREATED

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 28 FIRWOOD AVENUE FIRWOOD AVENUE URMSTON MANCHESTER M41 9PJ UNITED KINGDOM

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


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