MODERN STANDARD COFFEE LIMITED

09226610
8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 10 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2023 accounts Annual Accounts 10 Buy now
09 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2023 officers Termination of appointment of director (Jason Anthony Cotta) 1 Buy now
02 Nov 2023 officers Appointment of director (Mr Jesper Mark Dixen) 2 Buy now
27 Sep 2023 resolution Resolution 2 Buy now
27 Sep 2023 incorporation Memorandum Articles 25 Buy now
20 Sep 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 11 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 9 Buy now
04 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 49 Buy now
04 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
04 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
17 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
17 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 officers Appointment of director (Mr Jason Anthony Cotta) 2 Buy now
16 Oct 2019 officers Termination of appointment of director (Jesper Roholm Friis) 1 Buy now
14 Aug 2019 officers Appointment of corporate secretary (Wessex Company Secretaries Limited) 2 Buy now
14 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2019 accounts Annual Accounts 7 Buy now
12 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2018 accounts Annual Accounts 2 Buy now
23 Jan 2018 officers Appointment of director (Ceo Jesper Roholm Friis) 2 Buy now
20 Jan 2018 officers Termination of appointment of director (Andrew Robertson Harley) 1 Buy now
01 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
01 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
01 Dec 2017 insolvency Solvency Statement dated 01/12/17 2 Buy now
01 Dec 2017 resolution Resolution 1 Buy now
29 Nov 2017 capital Return of Allotment of shares 3 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 accounts Annual Accounts 2 Buy now
15 Jun 2016 accounts Annual Accounts 2 Buy now
12 May 2016 officers Termination of appointment of secretary (Lynsey Harley) 1 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
10 Jul 2015 officers Appointment of director (Mr Andrew Robertson Harley) 2 Buy now
10 Jul 2015 officers Termination of appointment of director (Melanie Lucy Smith) 1 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2014 officers Appointment of director (Miss Melanie Lucy Smith) 2 Buy now
24 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 Sep 2014 incorporation Incorporation Company 14 Buy now