Advanced company searchLink opens in new window

I.AND G.COHEN LIMITED

Company number 00641385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
29 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Jun 2022 PSC02 Notification of Jmp Wilcox & Co Limited as a person with significant control on 6 April 2017
29 Jun 2022 PSC07 Cessation of Waterland Private Equity Investments B.V. as a person with significant control on 6 April 2017
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 May 2019 TM01 Termination of appointment of Richard Philip Robinson as a director on 20 May 2019
01 Apr 2019 AA Total exemption full accounts made up to 30 November 2017
27 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
27 Mar 2019 PSC02 Notification of Waterland Private Equity Investments B.V. as a person with significant control on 6 April 2017
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/17
26 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/17
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
26 Jul 2018 AD01 Registered office address changed from Beldray Works Dovedale Road Wolverhampton WV4 6RF England to Beldray Works Beldray Road Bilston WV14 7NH on 26 July 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
16 May 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
11 May 2018 AD01 Registered office address changed from Beldray Works Beldray Road Bilston WV14 7NH England to Beldray Works Dovedale Road Wolverhampton WV4 6RF on 11 May 2018