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)
14 Jul 2016 TM02 Termination of appointment of Hanifa Dadabhoy as a secretary on 30 June 2016
14 Jul 2016 AP01 Appointment of Mr Vipul Sharma as a director on 30 June 2016
14 Jul 2016 AP01 Appointment of Mr Gurjeet Singh Dhillion as a director on 30 June 2016
14 Jul 2016 AD01 Registered office address changed from Watergates Building 109 Coleman Road Leicester Leicestershire LE5 4LE to 32 Harmer Street Gravesend Kent DA12 2AX on 14 July 2016
07 Jul 2016 MR01 Registration of charge 057641260003, created on 30 June 2016
29 Jun 2016 MR04 Satisfaction of charge 1 in full
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 120
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 120
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 120
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 CH01 Director's details changed for Mrs Rafiya Shaikh on 6 July 2013
21 Aug 2013 CH03 Secretary's details changed for Mrs Hanifa Dadabhoy on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mrs Rukshana Fatiwala on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mr Hoosein Dadabhoy on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mrs Rafiya Shaikh on 1 August 2013
05 Aug 2013 AD01 Registered office address changed from 135 Spencefield Lane Evington Leicester Leicestershire LE5 6GG England on 5 August 2013
03 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mrs Rafiya Shaikh on 31 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom on 26 March 2012
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 AD01 Registered office address changed from 135 Spencefield Lane Evington Leicester LE5 6GG on 28 October 2011