BONDI COFFEE LIMITED

Unit 3, Fleet House Unit 3, Fleet House, Benfleet, SS7 4FH, Essex, England
StatusACTIVE
Company No.10566634
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

BONDI COFFEE LIMITED is an active private limited company with number 10566634. It was incorporated 7 years, 4 months, 15 days ago, on 17 January 2017. The company address is Unit 3, Fleet House Unit 3, Fleet House, Benfleet, SS7 4FH, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH England

New address: Unit 3, Fleet House 1 Armstrong Road Benfleet Essex SS7 4FH

Change date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Misha Patel

Change date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Benjamin Barling

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Misha Patel

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-02

Officer name: Ms Misha Patel

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Misha Patel

Appointment date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Misha Patel

Notification date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-21

Officer name: Misha Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-21

Psc name: Misha Patel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-26

Psc name: Ms Misha Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Misha Patel

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Barling

Change date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-26

Psc name: Ms Misha Patel

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTINHO DA MAYA LTD

250 JAMAICA ROAD,LONDON,SE16 4BD

Number:08910265
Status:ACTIVE
Category:Private Limited Company

NATIONALVANILLA LTD

63 DAWLISH ROAD,LONDON,E10 6QB

Number:11903480
Status:ACTIVE
Category:Private Limited Company

NORTH WALES ACCIDENT HELPLINE LIMITED

27 AUGUSTA STREET,CONWY,LL30 2AD

Number:03537689
Status:ACTIVE
Category:Private Limited Company

SHREEJI ASSOCIATES LIMITED

HILLINGDON HOUSE,HARROW,HA3 9DP

Number:05017068
Status:ACTIVE
Category:Private Limited Company
Number:NI612664
Status:ACTIVE
Category:Community Interest Company

THE RIB CLUB LIMITED

9 BRANKSOME TOWERS,POOLE,BH13 6JT

Number:06891346
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