HEALTHY COFFEE COMPANY LTD

5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC531580
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 2 months, 12 days
JurisdictionScotland

SUMMARY

HEALTHY COFFEE COMPANY LTD is an active private limited company with number SC531580. It was incorporated 8 years, 2 months, 12 days ago, on 04 April 2016. The company address is 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liver health uk LTD.\certificate issued on 06/02/24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Julie Voisin Boyadjian

Notification date: 2024-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-11

Psc name: Pharos Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Pierre Boyadjian

Termination date: 2023-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Boyadjian

Appointment date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

Old address: C/O Vialex Limited Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland

New address: 5 South Charlotte Street Edinburgh EH2 4AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-09

Psc name: Pharos Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Capital : 1,495.53 GBP

Date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Mr Harald Peter Burchardt

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: RP04SH01

Capital : 1,461.69 GBP

Date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Igor Pierre Boyadjian

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Capital : 1,448.8 GBP

Date: 2017-02-09

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

New address: C/O Vialex Limited Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA

Change date: 2016-10-17

Old address: 41/9 Pilrig Heights Edinburgh EH6 5FG Scotland

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. S. TORBETT LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:04742989
Status:ACTIVE
Category:Private Limited Company

ELIPE GLOBAL LIMITED

20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW

Number:08841225
Status:ACTIVE
Category:Private Limited Company

EZ RESTAURANTS LTD

838 WICKHAM ROAD,CROYDON,CR0 8ED

Number:09486227
Status:ACTIVE
Category:Private Limited Company

GROUND ENGINEERING LIMITED

GE BUILDING,PETERBOROUGH,PE1 5UA

Number:06929574
Status:ACTIVE
Category:Private Limited Company

OBISOL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07776911
Status:ACTIVE
Category:Private Limited Company

THE CHAMBERLAIN HIGHBURY TRUST

HIGHBURY 4 YEW TREE ROAD,BIRMINGHAM,B13 8QG

Number:10157307
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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