THIRD WAVE COFFEE VENTURES LTD
Status | ACTIVE |
Company No. | 09574385 |
Category | Private Limited Company |
Incorporated | 05 May 2015 |
Age | 8 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THIRD WAVE COFFEE VENTURES LTD is an active private limited company with number 09574385. It was incorporated 8 years, 11 months, 30 days ago, on 05 May 2015. The company address is C/O Pomegranate, 3 Hardman Square C/O Pomegranate, 3 Hardman Square, Manchester, M3 3EB, United Kingdom.
Company Fillings
Change account reference date company previous extended
Date: 30 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-09-30
Documents
Change sail address company with old address new address
Date: 30 Apr 2024
Category: Address
Type: AD02
Old address: Big Yellow Self Storage 1 New Elm Road Manchester M3 4JH England
New address: 3 Hardman Square Manchester M3 3EB
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Old address: 6th Floor 49 Peter Street Manchester M2 3NG England
Change date: 2024-02-01
New address: C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change sail address company with old address new address
Date: 09 Jun 2021
Category: Address
Type: AD02
New address: Big Yellow Self Storage 1 New Elm Road Manchester M3 4JH
Old address: 101 Princess Street Manchester M1 6DD England
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Second filing capital allotment shares
Date: 16 Dec 2020
Action Date: 21 Aug 2019
Category: Capital
Type: RP04SH01
Capital : 149.4328 GBP
Date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital allotment shares
Date: 27 Nov 2019
Action Date: 21 Aug 2019
Category: Capital
Type: SH01
Capital : 153.8506 GBP
Date: 2019-08-21
Documents
Resolution
Date: 16 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Joseph Patrick Devereux-Kelly
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Change sail address company with old address new address
Date: 04 Jun 2019
Category: Address
Type: AD02
Old address: 1 Hardman Boulevard First Floor Manchester M3 3AQ England
New address: 101 Princess Street Manchester M1 6DD
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 17 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous extended
Date: 31 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Old address: 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England
Change date: 2018-01-10
New address: 6th Floor 49 Peter Street Manchester M2 3NG
Documents
Capital alter shares consolidation
Date: 19 Dec 2017
Action Date: 06 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-06
Documents
Capital allotment shares
Date: 28 Nov 2017
Action Date: 06 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-06
Capital : 132.53 GBP
Documents
Capital name of class of shares
Date: 16 Nov 2017
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-09
New address: 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT
Old address: 60 the Royal Wilton Place Salford M3 6WP United Kingdom
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address new address
Date: 20 May 2017
Category: Address
Type: AD02
Old address: Flat 15 Lancaster House 71 Whitworth Street Manchester M1 6LQ England
New address: 1 Hardman Boulevard First Floor Manchester M3 3AQ
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Patrick Devereux - Kelly
Change date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Old address: 78 Gloucester Road Urmston Manchester M41 9AE England
New address: 60 the Royal Wilton Place Salford M3 6WP
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Patrick Devereux - Kelly
Change date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change sail address company with new address
Date: 02 Jun 2016
Category: Address
Type: AD02
New address: Flat 15 Lancaster House 71 Whitworth Street Manchester M1 6LQ
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Address
Type: AD01
Old address: Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
New address: 78 Gloucester Road Urmston Manchester M41 9AE
Change date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Old address: 28 Firwood Avenue Firwood Avenue Urmston Manchester M41 9PJ United Kingdom
Change date: 2015-08-26
New address: Centurion House 129 Deansgate Manchester M3 3WR
Documents
Some Companies
THE COURTYARD,TROWBRIDGE,BA14 8EA
Number: | 02700361 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEA CONSTRUCTION SERVICES LIMITED
9A1 CRANBORNE INDUSTRIAL ESTATE,POTTERS BAR,EN6 3JN
Number: | 05973112 |
Status: | ACTIVE |
Category: | Private Limited Company |
P&J SERVICED ACCOMMODATION LLP
15 HORSESHOE PADDOCK,TELFORD,TF4 2PT
Number: | OC416011 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 15,BELFAST,BT15 2GG
Number: | NI659210 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HIGH STREET,PRESTATYN,LL19 9BN
Number: | 11565746 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPOSITE SCAFFOLDING COMPANY LIMITED
THE HILL STATION,STROUD,GL5 2LT
Number: | 09506135 |
Status: | ACTIVE |
Category: | Private Limited Company |