EAST AFRICA COFFEE CO. LLP

Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England, England
StatusACTIVE
Company No.OC397061
CategoryLimited Liability Partnership
Incorporated11 Dec 2014
Age9 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

EAST AFRICA COFFEE CO. LLP is an active limited liability partnership with number OC397061. It was incorporated 9 years, 4 months, 29 days ago, on 11 December 2014. The company address is Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 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: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ecom Agroindustrial Corp. Limited

Change date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 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: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 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: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Nov 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Verb Foundation

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-05-01

Officer name: Ecom Agrotrade Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-05-01

Officer name: Verb Foundation

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-21

Officer name: Ecom Agrotrade Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ecom Agroindustrial Corp Ltd

Appointment date: 2016-01-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: LLAD01

New address: Office 7 35-37 Ludgate Hill London England EC4M 7JN

Change date: 2016-02-12

Old address: 55, 10th Floor Old Broad Street London EC2M 1RX

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2016-01-21

Officer name: Ecom Agroindustrial Corp. Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-21

Officer name: Ecom Agrotrade Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-03-20

Officer name: Ecom Agrotrade Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jul 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ecom Agrotrade Limited

Change date: 2015-03-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: LLAD01

Change date: 2015-03-20

Old address: Nightingale House 65 Curzon Street London W1J 8PE

New address: 55, 10Th Floor Old Broad Street London EC2M 1RX

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coffee domain LLP\certificate issued on 12/02/15

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dormans coffee LLP\certificate issued on 19/01/15

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Dec 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CONGLETON ROAD (BIDDULPH) MANAGEMENT COMPANY LIMITED

POOL BANK HOUSE WEATHERCOCK LANE,CONGLETON,CW12 3PS

Number:06672046
Status:ACTIVE
Category:Private Limited Company

DURAMEN CONSULTING LTD

UNIT 2 BRENCHLEY MEWS,ASHFORD,TN27 0JW

Number:04872475
Status:ACTIVE
Category:Private Limited Company

FULL POTENTIAL INTELLIGENCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10819793
Status:ACTIVE
Category:Private Limited Company

INSIDE OUT INTRODUCTIONS LTD

NEWTOWN HOUSE, 38,LIPHOOK,GU30 7DX

Number:10313977
Status:ACTIVE
Category:Private Limited Company

KOA LOCKSMITH & BOARDING UP SERVICES LTD

28 RED LEASOWES ROAD,HALESOWEN,B63 4SF

Number:10043304
Status:ACTIVE
Category:Private Limited Company

RGP PROJECT SOLUTIONS LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:06313435
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