Advanced company searchLink opens in new window

3D COFFEE (KETTERING) LIMITED

Company number 06702652

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)
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