AA |
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed olam specialty coffee europe LTDcertificate issued on 07/11/22
filed on: 7th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2022/11/04. New Address: The Adelphi Level 5 1-11 John Adam Street London WC2N 6HT. Previous address: Unit 9 the Matchworks 140 Speke Road Liverpool Merseyside L19 2PH
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/10/26
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/10/26 - the day secretary's appointment was terminated
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/10/26
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022/10/26
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2021/07/07
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 1st, December 2020
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2020/07/07
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 8th, October 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 19th, August 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/07
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, September 2018
| incorporation
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 8th, September 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/07
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/04
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017/07/07
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/12/20.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/20 - the day director's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/07/07
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/07 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/07/07 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on 2013/07/10
capital
|
|
AA |
Small-sized company accounts made up to 2011/12/31
filed on: 5th, October 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/07/07 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2012
| mortgage
|
Free Download
(6 pages)
|
CH03 |
On 2011/10/19 secretary's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/19 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/19 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/19 from Mersey House Unit 15 140 Speke Road Garston Liverpool L19 2PH
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/07/07 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2010/12/31
filed on: 8th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/10/14 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/10/14.
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/10/14 secretary's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/07 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
2010/06/11 - the day director's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 19th, April 2010
| resolution
|
Free Download
(14 pages)
|
SH01 |
10100.00 GBP is the capital in company's statement on 2009/10/05
filed on: 15th, December 2009
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/07/31
filed on: 15th, December 2009
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2009/08/07 secretary's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(19 pages)
|