BEANITY COFFEE LTD

11555076 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11555076
CategoryPrivate Limited Company
Incorporated06 Sep 2018
Age5 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

BEANITY COFFEE LTD is an active private limited company with number 11555076. It was incorporated 5 years, 8 months, 13 days ago, on 06 September 2018. The company address is 11555076 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-28

Default address: PO Box 4385, 11555076 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-18

Officer name: Alexx William John Mckendry

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 17 grams (brighton) LTD\certificate issued on 27/07/23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-07

Psc name: James Waugh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

Old address: , 12D Meeting House Lane, Brighton, BN1 1HB, England

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-07

Psc name: Alexx William John Mckendry

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Mr James Waugh

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

Old address: , 207 Elm Grove, Brighton, BN2 3EL, England

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mr Alexx William John Mckendry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: PO Box 4385 Cardiff CF14 8LH

Old address: , 36 Brighton Square, Brighton, BN1 1HD, England

Change date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-06

Psc name: Alexx Mckendry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Resolution

Date: 20 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2019

Action Date: 17 Aug 2019

Category: Address

Type: AD01

New address: PO Box 4385 Cardiff CF14 8LH

Change date: 2019-08-17

Old address: , 53 Boundary Road, Hove, BN3 4EF, England

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-07

Psc name: James Waugh

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Waugh

Termination date: 2019-08-07

Documents

View document PDF

Incorporation company

Date: 06 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z GENERAL SERVICES LTD

22 CHEWTER CLOSE,PORTSMOUTH,PO4 0UD

Number:08231096
Status:ACTIVE
Category:Private Limited Company

COMMUNITY RESOLVE TRAINING LTD

16 QUEENS ROAD,BRISTOL,BS4 2LT

Number:08420952
Status:ACTIVE
Category:Private Limited Company

K MACLEOD TRADING LTD

51 CAPONFIELD,WELWYN GARDEN CITY,AL7 4AW

Number:11895849
Status:ACTIVE
Category:Private Limited Company
Number:02144843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEA PROPERTY LIMITED

19 LIDGET STREET,HUDDERSFIELD,HD3 3JB

Number:10328530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPWY CONSULTING LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:11267219
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