Advanced company searchLink opens in new window

COSTA LIMITED

Company number 01270695

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2020 TM01 Termination of appointment of Sarah Louise Highfield as a director on 31 August 2020
02 Jul 2020 AP01 Appointment of Mr Gordon Peter Mowat as a director on 29 June 2020
13 Mar 2020 AP01 Appointment of Mr Jonathan Mark Crookall as a director on 11 March 2020
13 Mar 2020 TM01 Termination of appointment of Katherine Joanna Seljeflot as a director on 11 March 2020
31 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with updates
16 Dec 2019 AP01 Appointment of Mrs Gillian Clare Mcdonald as a director on 2 December 2019
13 Dec 2019 TM01 Termination of appointment of Dominic James Paul as a director on 29 November 2019
05 Dec 2019 AA Group of companies' accounts made up to 28 February 2019
03 Jul 2019 TM01 Termination of appointment of Jason Cotta as a director on 30 June 2019
26 Jun 2019 AP01 Appointment of Mr Neil Lake as a director on 18 June 2019
26 Jun 2019 AA01 Current accounting period shortened from 1 March 2020 to 31 December 2019
13 Feb 2019 AD01 Registered office address changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG on 13 February 2019
07 Jan 2019 AD01 Registered office address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 7 January 2019
03 Jan 2019 PSC07 Cessation of Whitbread Group Plc as a person with significant control on 3 January 2019
03 Jan 2019 PSC02 Notification of The Coca-Cola Company as a person with significant control on 3 January 2019
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
05 Dec 2018 TM02 Termination of appointment of Daren Clive Lowry as a secretary on 27 November 2018
14 Aug 2018 AA Full accounts made up to 1 March 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 91,257,848
  • USD 1.00
11 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 67,817,021.00
  • USD 1.00
16 Nov 2017 AA Full accounts made up to 2 March 2017
23 May 2017 TM01 Termination of appointment of Murray Henry Mcgowan as a director on 30 April 2017
01 Mar 2017 CH01 Director's details changed for Dominic James Paul on 16 February 2017
02 Feb 2017 TM01 Termination of appointment of Clive Bentley as a director on 31 January 2017