GLOBAL TEA AND COFFEE EXCHANGE LIMITED

07002825
12 TRIDENT PARK TRIDENT WAY BLACKBURN BB1 3NU

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 9 Buy now
05 Aug 2024 mortgage Registration of a charge 15 Buy now
16 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
12 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2023 officers Change of particulars for director (Mr Adam Soliman) 2 Buy now
15 May 2023 capital Return of purchase of own shares 4 Buy now
05 May 2023 insolvency Solvency Statement dated 31/03/23 2 Buy now
05 May 2023 resolution Resolution 3 Buy now
28 Apr 2023 capital Notice of cancellation of shares 6 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 3 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
07 Aug 2019 resolution Resolution 44 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 mortgage Registration of a charge 23 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
06 Jul 2018 mortgage Registration of a charge 13 Buy now
30 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2017 accounts Annual Accounts 3 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 capital Return of Allotment of shares 3 Buy now
09 Nov 2016 capital Return of Allotment of shares 3 Buy now
09 Nov 2016 capital Return of Allotment of shares 3 Buy now
09 Nov 2016 capital Return of Allotment of shares 3 Buy now
09 Oct 2016 accounts Annual Accounts 7 Buy now
16 Mar 2016 officers Appointment of director (Mr Mathias Hans Wild) 2 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
29 May 2015 mortgage Registration of a charge 24 Buy now
16 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 capital Return of purchase of own shares 3 Buy now
24 Feb 2015 capital Return of Allotment of shares 4 Buy now
24 Feb 2015 capital Notice of cancellation of shares 3 Buy now
24 Feb 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
24 Feb 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Feb 2015 change-of-constitution Statement Of Companys Objects 1 Buy now
24 Feb 2015 resolution Resolution 2 Buy now
24 Feb 2015 resolution Resolution 2 Buy now
24 Feb 2015 resolution Resolution 40 Buy now
12 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 5 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
10 Sep 2013 accounts Annual Accounts 4 Buy now
26 Oct 2012 annual-return Annual Return 6 Buy now
25 Oct 2012 officers Termination of appointment of director (Christopher Hook) 1 Buy now
28 Sep 2012 annual-return Annual Return 7 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 7 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jul 2011 officers Appointment of director (Christopher Nigel Hook) 3 Buy now
29 Jul 2011 capital Return of Allotment of shares 7 Buy now
29 Jul 2011 resolution Resolution 27 Buy now
16 Mar 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Sep 2010 annual-return Annual Return 3 Buy now
19 Sep 2010 officers Change of particulars for director (Adam Soliman) 2 Buy now
03 Sep 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Apr 2010 incorporation Memorandum Articles 5 Buy now
16 Apr 2010 resolution Resolution 4 Buy now
27 Aug 2009 incorporation Incorporation Company 29 Buy now