ICOFFEE LIMITED

Qfm House Qfm House, Sheffield, S9 3YE, England
StatusACTIVE
Company No.06752362
CategoryPrivate Limited Company
Incorporated18 Nov 2008
Age15 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

ICOFFEE LIMITED is an active private limited company with number 06752362. It was incorporated 15 years, 7 months, 9 days ago, on 18 November 2008. The company address is Qfm House Qfm House, Sheffield, S9 3YE, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 27 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 25 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 10 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

Old address: First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX

New address: Qfm House 10 Brightside Lane Sheffield S9 3YE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067523620007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Resolution

Date: 15 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067523620008

Charge creation date: 2015-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-12

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 12 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2014

Action Date: 12 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Mrs Maya Bharat Patel

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Mr Bharat Chandubhai Patel

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-18

Officer name: Maya Bharat Patel

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 52 Spring Gardens Buxton Derbyshire SK17 6BZ

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Ingram

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Chandubhai Patel

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maya Bharat Patel

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maya Bharat Patel

Documents

View document PDF

Resolution

Date: 17 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067523620007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Joanna Norton Ingram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Joanna Norton Ingram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ingram

Documents

View document PDF

Legacy

Date: 16 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: Ross Mill Farm Ross Mill Lane Hale Cheshire WA15 0EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Legacy

Date: 10 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 10 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 23 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Move registers to sail company

Date: 18 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Joanna Norton Ingram

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-18

Officer name: Jonathan Clive Ingram

Documents

View document PDF

Change sail address company

Date: 18 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from ross mill farm rossmill lane hale cheshire WA15 0EU

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from windsor house 6 windsor way knutsford cheshire WA16 6JB united kingdom

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ihomes LIMITED\certificate issued on 30/04/09

Documents

Incorporation company

Date: 18 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEOLE LTD

3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD

Number:07733346
Status:ACTIVE
Category:Private Limited Company

COMPANIES R US LIMITED

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11844523
Status:ACTIVE
Category:Private Limited Company

GOENROUNSEN SOLAR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11384366
Status:ACTIVE
Category:Private Limited Company

HANDYJACK LIMITED

GROUP OFFICES GREEN LANE,NANTWICH,CW5 6BN

Number:01176428
Status:ACTIVE
Category:Private Limited Company

HUI BAI JIA LTD

23 - 27 DONEGALL PASS,BELFAST,BT7 1DQ

Number:NI627783
Status:ACTIVE
Category:Private Limited Company

JICHY CONTRACT LTD

FLAT 12,LONDON,W9 3NX

Number:10478293
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