- Company Overview for HALO COFFEE LIMITED (10008523)
- Filing history for HALO COFFEE LIMITED (10008523)
- People for HALO COFFEE LIMITED (10008523)
- Charges for HALO COFFEE LIMITED (10008523)
- Registers for HALO COFFEE LIMITED (10008523)
- More for HALO COFFEE LIMITED (10008523)
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) |
---|---|---|---|
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
29 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
01 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Marcus Rasmussen on 14 July 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
26 Sep 2019 | AD01 | Registered office address changed from Sustainable Bankside 105 Sumner Street London SE1 9HZ United Kingdom to Sustainable Bankside 25 Lavington Street London SE1 0NZ on 26 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Ms Viandrei Cuevas as a director on 6 September 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
03 Jan 2019 | MR04 | Satisfaction of charge 100085230001 in full | |
31 Aug 2018 | AD01 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to Sustainable Bankside 105 Sumner Street London SE1 9HZ on 31 August 2018 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 31 July 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Richard Anthony Hardwick on 15 June 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | CH01 | Director's details changed for Magnus Hansson on 6 February 2018 | |
04 Apr 2018 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
04 Apr 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 Apr 2018 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
20 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2018 | PSC07 | Cessation of Nils Leonard as a person with significant control on 4 October 2017 |