(CS01) Confirmation statement with no updates 2024/10/29
filed on: 29th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/10/29
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/29
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/03.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/29
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/18
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/18
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/29
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2020/02/28 to 2020/06/30
filed on: 17th, August 2020
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/10/18
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/29
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/10/23. New Address: C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS. Previous address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/09/23 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/23 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/09/24
filed on: 24th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/09/06. New Address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS. Previous address: Solar House 282 Chase Road London N14 6NZ
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/09
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/09
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/09
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/09 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/12/15 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/15
filed on: 15th, December 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed covent garden tea company LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/12/15 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/12/15
filed on: 15th, December 2014
| resolution
|
|
(TM01) 2014/03/08 - the day director's appointment was terminated
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/03/08 - the day director's appointment was terminated
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/12.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/08 - the day director's appointment was terminated
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/07 from Solar House Chase Road Southgate London N14 6NZ United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/25 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(9 pages)
|