Advanced company searchLink opens in new window

3D COFFEE LIMITED

Company number 05764126

Filter by category

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)
30 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 Jan 2024 PSC05 Change of details for 3D Coffee (Group) Limited as a person with significant control on 1 November 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Sep 2023 AD01 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 23 September 2023
09 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
25 Mar 2022 MR04 Satisfaction of charge 057641260003 in full
15 Mar 2022 MR01 Registration of charge 057641260004, created on 8 March 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 TM01 Termination of appointment of Gurjeet Singh Dhillion as a director on 19 May 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Oct 2016 AD01 Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX England to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ on 7 October 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 TM01 Termination of appointment of Hoosein Dadabhoy as a director on 30 June 2016
14 Jul 2016 TM01 Termination of appointment of Rukshana Fatiwala as a director on 30 June 2016
14 Jul 2016 TM01 Termination of appointment of Rafiya Shaikh as a director on 30 June 2016