CS01 |
Confirmation statement with no updates 2024-01-22
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-02-15
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-08
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-22
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2022-09-13
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-06-17
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-12-31
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-22
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 21st, December 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-22
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, October 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-12-21
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-05
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-01
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(28 pages)
|
AP03 |
On 2017-02-08 - new secretary appointed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to 2016-01-22 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, April 2016
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 152480264.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-02: 141295015.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to Ruscote Avenue Banbury Oxfordshire OX16 2QU on 2015-07-27
filed on: 27th, July 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-07-02
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-06-29
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mondelez uk coffee production LTDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(49 pages)
|