Advanced company searchLink opens in new window

BBC COFFEE LIMITED

Company number 13005466

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 4,500,500
27 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
23 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 2,500,000
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2022 CH01 Director's details changed for Mr Kane Ronald Vasudevan on 20 February 2022
22 Feb 2022 AP01 Appointment of Mr Kane Ronald Vasudevan as a director on 20 February 2022
15 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
15 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 500,000
09 Dec 2021 AD01 Registered office address changed from Adanac Business Park Adanac North Unit E3 & E4, Adanac Drive Southampton SO16 0AS United Kingdom to Adanac Business Park, Adanac North, Unit E3 & E4, Adanac Drive Southampton SO16 0BT on 9 December 2021
21 May 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
14 Jan 2021 AP01 Appointment of Director Benjamin John Goldkorn as a director on 1 January 2021
14 Jan 2021 AD01 Registered office address changed from Adanac Business Parl Adanac North Southampton SO16 0AS United Kingdom to Adanac Business Park Adanac North Unit E3 & E4, Adanac Drive Southampton SO16 0AS on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from Ormont Ormont House Ormont, Harrow Park, Harrow-on-the-Hill Harrow HA1 3JE United Kingdom to Adanac Business Parl Adanac North Southampton SO16 0AS on 14 January 2021
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
09 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-09
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted