- Company Overview for 3D COFFEE (KETTERING) LIMITED (06702652)
- Filing history for 3D COFFEE (KETTERING) LIMITED (06702652)
- People for 3D COFFEE (KETTERING) LIMITED (06702652)
- Charges for 3D COFFEE (KETTERING) LIMITED (06702652)
- More for 3D COFFEE (KETTERING) LIMITED (06702652)
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) |
---|---|---|---|
23 Jan 2024 | PSC05 | Change of details for 3D Coffee (Group) Limited as a person with significant control on 1 November 2023 | |
23 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 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 28 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
25 Mar 2022 | MR04 | Satisfaction of charge 067026520002 in full | |
15 Mar 2022 | MR01 | Registration of charge 067026520003, created on 8 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
16 Nov 2017 | PSC02 | Notification of 3D Coffee (Group) Limited as a person with significant control on 20 September 2016 | |
16 Nov 2017 | PSC07 | Cessation of Fazd Coffee Limited as a person with significant control on 20 September 2016 | |
05 Jun 2017 | TM01 | Termination of appointment of Gurjeet Singh Dhillion as a director on 19 May 2017 | |
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 | |
05 Oct 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
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 |