Advanced company searchLink opens in new window

NEW VISION COFFEE EUROPE LIMITED

Company number 08051861

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Feb 2024 AP03 Appointment of Mihir Trivedy as a secretary on 3 January 2024
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from 37 George Street Luton LU1 2AQ to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 28 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
05 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplication of clause 11( conflicts of interest) 31/05/2022
24 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 400
06 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CH03 Secretary's details changed for Mr Yatin Trivedy on 1 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Yatin Anantrai Trivedy on 1 June 2020
02 Jun 2020 CH03 Secretary's details changed for Mr Yatin Trivedy on 1 June 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
02 Jan 2019 MR04 Satisfaction of charge 080518610001 in full
28 Nov 2018 MR01 Registration of charge 080518610002, created on 27 November 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 PSC01 Notification of Neeraj Gupta as a person with significant control on 10 June 2017
31 May 2018 PSC09 Withdrawal of a person with significant control statement on 31 May 2018
29 May 2018 CH01 Director's details changed for Mr Neeraj Gupta on 8 June 2017
21 May 2018 AA Total exemption full accounts made up to 31 May 2017