NEUMANN KAFFEE GRUPPE STATISTICAL UNIT LIMITED

C/O Tc Citroen Wells Limited C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN, London, England
StatusACTIVE
Company No.03495686
CategoryPrivate Limited Company
Incorporated20 Jan 1998
Age26 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

NEUMANN KAFFEE GRUPPE STATISTICAL UNIT LIMITED is an active private limited company with number 03495686. It was incorporated 26 years, 5 months, 23 days ago, on 20 January 1998. The company address is C/O Tc Citroen Wells Limited C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN, London, England.



Company Fillings

Change person director company with change date

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-17

Officer name: Ms Ana Luiza Vohringer Wilks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-17

Old address: Devonshire House 1 Devonshire Street London W1W 5DR

New address: C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jan 2024

Category: Address

Type: AD02

Old address: 1st Floor 38-39 Charterhouse Street London EC1M 6EA England

New address: Zeppelin Building 59-61 Farringdon Road London EC1M 3JB

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jan 2024

Category: Address

Type: AD04

New address: Devonshire House 1 Devonshire Street London W1W 5DR

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ana Luiza Vohringer Wilks

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Garcia Camacho

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Feb 2015

Category: Address

Type: AD03

New address: 1St Floor 38-39 Charterhouse Street London EC1M 6EA

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Feb 2015

Category: Address

Type: AD02

Old address: Limehouse Court 3-11 Dod Street London E14 7EQ England

New address: 1St Floor 38-39 Charterhouse Street London EC1M 6EA

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-22

Officer name: Mr Pablo Garcia Camacho

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-22

Officer name: Mr Pablo Garcia Camacho

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-18

Officer name: Mr Pablo Garcia Camacho

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pablo Garcia Camacho

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Sorgenfrei

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Mr Jens Sorgenfrei

Documents

View document PDF

Move registers to registered office company

Date: 24 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 24 Jan 2013

Category: Address

Type: AD02

Old address: 5Th Floor Holland House 1-4 Bury Street London EC3A 5AW England

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Minchin

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: 5Th Floor Holland House 1-4 Bury Street London EC3A 5AW

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Rosser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Minchin

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Bennett

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change sail address company

Date: 14 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-13

Old address: Ground Floor 3 Finsbury Square London EC2A 1AE

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Neil Rosser

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 11/01/07 from: c/o citroen wells and partners devonshire house 1 devonshire street london W1W 5DR

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 16 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 14/08/98--------- £ si 19998@1=19998 £ ic 2/20000

Documents

View document PDF

Memorandum articles

Date: 13 Aug 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/01/98

Documents

View document PDF

Resolution

Date: 06 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuemann kaffe gruppe statistical unit LIMITED\certificate issued on 04/08/98

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flitbrand LIMITED\certificate issued on 30/06/98

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 25/06/98 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 20 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERWELL & METROPOLITAN (PROPERTY) LTD

80 CAMBERWELL ROAD,LONDON,SE5 0EG

Number:10616770
Status:ACTIVE
Category:Private Limited Company

DG CONSULTANCY (LONDON) LTD

61A BILTON ROAD,MIDDLESEX,UB6 7BA

Number:11130802
Status:ACTIVE
Category:Private Limited Company

DIGITAL STAMINA LTD

54 SANDFIELDS,SEND,GU23 7AZ

Number:10210359
Status:ACTIVE
Category:Private Limited Company

PHOENIX STAFFING LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:10525908
Status:ACTIVE
Category:Private Limited Company

QM FUSION LIMITED

5 IVEGATE,LEEDS,LS19 7RE

Number:11029726
Status:ACTIVE
Category:Private Limited Company

S & S ESTATES (LEEDS) LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:09242442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source