PREMIUM COFFEE BROKERS LIMITED
Status | ACTIVE |
Company No. | 03353519 |
Category | Private Limited Company |
Incorporated | 10 Apr 1997 |
Age | 27 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
PREMIUM COFFEE BROKERS LIMITED is an active private limited company with number 03353519. It was incorporated 27 years, 20 days ago, on 10 April 1997. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 04 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Max Sondhelm
Change date: 2020-01-04
Documents
Change to a person with significant control without name date
Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Menachem Mendel Sondhelm
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Menachem Mendel Sondhelm
Change date: 2020-01-01
Documents
Change to a person with significant control
Date: 11 Jun 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Menachem Mendel Sondhelm
Change date: 2020-01-01
Documents
Change person secretary company with change date
Date: 10 Jun 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Sibley
Change date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 03 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Menachem Mendel Sondhelm
Change date: 2014-01-03
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Change account reference date company previous extended
Date: 22 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Menachem Mendel Sondhelm
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: honeypot house 56A crewys road london NW2 2AD
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: roman house 3RD floor 296 golders green road london NW11 9PY
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 17/02/06 from: 100 marylebone road london NW1 5PA
Documents
Accounts with accounts type dormant
Date: 26 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type dormant
Date: 26 Jan 2006
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/04
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 23/08/03 from: honeypot house 15 tariff road london N17 0DY
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 14/03/03 from: 235 old marylebone road london NW1 5QT
Documents
Legacy
Date: 05 Mar 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/02
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/98; full list of members
Documents
Legacy
Date: 21 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/04/97--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
1NSIDEOUT IT SOLUTIONS LIMITED
16 MOFFATS CLOSE,SANDHURST,GU47 9EN
Number: | 08426643 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SANDRIDGE ROAD,MELKSHAM,SN12 7BH
Number: | 09993576 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 QUEENS ROAD,ESSEX,CM14 4HE
Number: | 01850196 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY MUSIC ENTERTAINMENT LIMITED
110 YORK ROAD,LONDON,SW11 3RD
Number: | 08620331 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNATCHBULL RESIDENTS MANAGEMENT LIMITED
FLAT 3,LONDON,SE5 9QR
Number: | 11432543 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10122650 |
Status: | LIQUIDATION |
Category: | Private Limited Company |