Advanced company searchLink opens in new window

HALO COFFEE LIMITED

Company number 10008523

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)
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 475.000
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
  • GBP 434.225
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 392.896
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
  • RES12 ‐ Resolution of varying share rights or name
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:
  • GBP 8.25
04 Apr 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3.25
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