KAMBA COFFEE LIMITED

No. 4 The Onyx 102 Camley Street No. 4 The Onyx 102 Camley Street, London, N1C 4PF, England
StatusACTIVE
Company No.11204583
CategoryPrivate Limited Company
Incorporated14 Feb 2018
Age6 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

KAMBA COFFEE LIMITED is an active private limited company with number 11204583. It was incorporated 6 years, 4 months, 5 days ago, on 14 February 2018. The company address is No. 4 The Onyx 102 Camley Street No. 4 The Onyx 102 Camley Street, London, N1C 4PF, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 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: 22 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Equatorial Traders Limited

Change date: 2019-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2022

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: Rupen Soochak

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 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: 26 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rupan Soochak

Change date: 2018-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-13

Psc name: Equatorial Traders Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-13

Psc name: Esrael Degafa Seme

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Capital : 2,550,000.70 USD

Date: 2019-08-13

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2019

Action Date: 13 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-13

Charge number: 112045830003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: 1 Doughty Street London WC1N 2PH United Kingdom

New address: No. 4 the Onyx 102 Camley Street Kings Cross London N1C 4PF

Change date: 2019-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-28

Charge number: 112045830002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-14

Psc name: Rupan Soochak

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-14

Charge number: 112045830001

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 26 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-26

Capital : 170,000.90 USD

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH01

Capital : 453,902.8 USD

Date: 2018-09-14

Documents

View document PDF

Capital redomination of shares

Date: 24 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH14

Date: 2018-09-14

Capital : 3,900 USD

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 23 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH14

Capital : 3,900 USD

Date: 2018-09-14

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2018

Action Date: 14 Sep 2018

Category: Capital

Type: SH01

Capital : 453,902.80 USD

Date: 2018-09-14

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-02-28

Documents

View document PDF

Incorporation company

Date: 14 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15A ALL SAINTS ROAD RTM COMPANY LTD

C/O CANONBURY MANAGEMENT,LONDON,EC2V 8AE

Number:09306806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AEDS CONSULTANTS LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:05043824
Status:ACTIVE
Category:Private Limited Company
Number:IP031296
Status:ACTIVE
Category:Industrial and Provident Society

COMMUNION SOLUTIONS LIMITED

8 WALPOLE ROAD,SURBITON,KT6 6BU

Number:06556748
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEVEL 5 FILMS LIMITED

1A 1 REDSTON ROAD,LONDON,N8 7HL

Number:08944501
Status:ACTIVE
Category:Private Limited Company
Number:09559807
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