COFFEE CUP TECHNICAL LIMITED
Status | ACTIVE |
Company No. | 11883902 |
Category | Private Limited Company |
Incorporated | 15 Mar 2019 |
Age | 5 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
COFFEE CUP TECHNICAL LIMITED is an active private limited company with number 11883902. It was incorporated 5 years, 1 month, 14 days ago, on 15 March 2019. The company address is Unit 3 Millars Brook Business Park Unit 3 Millars Brook Business Park, Wokingham, RG41 2AD, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2022
Action Date: 02 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118839020002
Charge creation date: 2022-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2022
Action Date: 21 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-21
Charge number: 118839020001
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Notification of a person with significant control
Date: 23 May 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-17
Psc name: Coffee Cup Holdings Limited
Documents
Cessation of a person with significant control
Date: 23 May 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-17
Psc name: Thomas Michael Beech
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hayden Trott
Cessation date: 2022-03-17
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-17
Psc name: Stuart Carroll
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts amended with accounts type micro entity
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hayden Trott
Change date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
New address: Unit 3 Millars Brook Business Park Molly Millars Lane Wokingham Berkshire RG41 2AD
Old address: 12B Oaklands Business Centre Oaklands Park Wokingham RG41 2FD United Kingdom
Change date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Notification of a person with significant control
Date: 27 Jan 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Beech
Notification date: 2019-07-01
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Thomas Beech
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Beech
Termination date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Beech
Cessation date: 2019-05-31
Documents
Some Companies
11A HAMDEN CRESCENT,DAGENHAM,RM10 7HP
Number: | 11709533 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBBS FARM,HALSTEAD,CO9 2NY
Number: | 10869769 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 59,LUDHAM,LONDON,NW5 4SF
Number: | 11952622 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEHALL FARMHOUSE, BLUE HOUSE,CHESTER LE STREET,DH2 3JY
Number: | 03797590 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILENT POOL DISTILLERY,ALBURY,GU5 9BW
Number: | 09113373 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHELSEA BARRACKS FOUNDATION
31 HILL STREET,LONDON,W1J 5LS
Number: | 10008911 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |