|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 7 February 2026 with no updates
|
|
|
10 Feb 2026
|
10 Feb 2026
Change of details for Clockwork Espresso (Holdings) Limited as a person with significant control on 1 February 2026
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 7 February 2024 with no updates
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 7 February 2023 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Director's details changed for Mr Peter Thomas Robert Southern on 13 February 2023
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from 2 Wheler Street Houghton Le Spring Tyne and Wear DH4 5AD to Foss House, Unit D Mandale Park Belmont Industrial Estate Durham Durham DH1 1TT on 25 May 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 7 February 2022 with updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Cessation of Peter Thomas Robert Southern as a person with significant control on 18 February 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Notification of Clockwork Espresso (Holdings) Limited as a person with significant control on 18 February 2022
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 7 February 2021 with updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Statement of capital following an allotment of shares on 20 February 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 7 February 2020 with updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Resolutions
|
|
|
08 Aug 2019
|
08 Aug 2019
Sub-division of shares on 30 July 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 20 February 2018 with no updates
|