MAKE COFFEE LIMITED

Make Coffee Ltd Make Coffee Ltd, London, SE16 2UF, England
StatusACTIVE
Company No.09038666
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 2 days
JurisdictionEngland Wales

SUMMARY

MAKE COFFEE LIMITED is an active private limited company with number 09038666. It was incorporated 10 years, 2 days ago, on 14 May 2014. The company address is Make Coffee Ltd Make Coffee Ltd, London, SE16 2UF, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom

Change date: 2023-10-02

New address: Make Coffee Ltd 126B Lower Road London SE16 2UF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Statement of companys objects

Date: 24 Aug 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Change date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2022

Action Date: 27 May 2022

Category: Capital

Type: SH02

Date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard James Abbatt

Change date: 2022-01-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Olivia Abbatt

Change date: 2022-01-20

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Miss Olivia Abbatt

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Benedict Mundey

Notification date: 2022-01-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Miss Olivia Abbatt

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Jonathan Benedict Mundey

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Olivia Abbatt

Change date: 2022-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Dr Richard James Abbatt

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Olivia Abbatt

Change date: 2020-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Miss Olivia Abbatt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Olivia Abbatt

Change date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

New address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA

Old address: 42 Montague Road London E82HW England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard James Abbatt

Appointment date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE014369
Status:ACTIVE
Category:Charitable Incorporated Organisation

ALEXANDER SOUTHWELL MORTGAGE SERVICES LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:11772228
Status:ACTIVE
Category:Private Limited Company

B.E.W INTERNATIONAL LIMITED

UNIT H 1,SMETHWICK,B66 2AR

Number:09881617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROMWELL COURTS (KEMPSTON) LIMITED

30A MILL STREET,BEDFORDSHIRE,MK40 3HD

Number:01894253
Status:ACTIVE
Category:Private Limited Company

LEWIS PROPERTIES (1985) LIMITED

COMPASS HOUSE 50 GOSPORT STREET,HAMPSHIRE,SO41 9BB

Number:01927261
Status:ACTIVE
Category:Private Limited Company

MPC (NORTHWEST) LIMITED

2 APPLETON ROAD,LIVERPOOL,L4 6UL

Number:04277185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source