OBSCURE COFFEE LIMITED

66 Lower Bridge Street, Chester, CH1 1RU, United Kingdom
StatusACTIVE
Company No.11098108
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

OBSCURE COFFEE LIMITED is an active private limited company with number 11098108. It was incorporated 6 years, 6 months, 9 days ago, on 06 December 2017. The company address is 66 Lower Bridge Street, Chester, CH1 1RU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no 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

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cem Ozbay Atici

Notification date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Nicholas Wells

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Wells

Cessation date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cem Ozbay Atici

Appointment date: 2022-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Udall

Termination date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-20

Officer name: Miss Marie Udall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

New address: 66 Lower Bridge Street Chester CH1 1RU

Old address: Willowbrook Farm Highwood Uttoxeter Staffordshire ST14 8NW United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-20

Officer name: Gladys Yvonne Wells

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVES INVESTMENTS LIMITED

WESTGATE MILL END LANE,BURTON-ON-TRENT,DE13 7BX

Number:01654346
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL & SUPPLY CHAIN SERVICES LIMITED

BANK FARM,,STAFFORD,,ST21 6PE

Number:09444034
Status:ACTIVE
Category:Private Limited Company

INNOVATION WASHROOMS (KENT) LIMITED

15 PRITCHARD COURT,CANTERBURY,CT1 3EF

Number:10393540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PILGRIMS HOUSE RTM COMPANY LTD

FLAT 8 PILGRIMS HOUSE,SALISBURY,SP1 1RZ

Number:07526861
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STINGRAY RIGHTS MANAGEMENT LIMITED

CENTURY HOUSE 100 ALLEN ROAD,WELLINGBOROUGH,NN9 5QY

Number:06307808
Status:ACTIVE
Category:Private Limited Company

TILLER (BARN LEY) LTD

HOPLEYS FARM,BURY ST. EDMUNDS,IP29 5PX

Number:09818224
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