Advanced company searchLink opens in new window

CO-EFFICIENT (CHEAM) LIMITED

Company number 06999705

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)
04 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
25 Oct 2021 CH01 Director's details changed for Mr Mark James Jeffrey on 19 October 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Nov 2020 CS01 Confirmation statement made on 25 August 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Mar 2020 PSC02 Notification of Red Ink Ltd as a person with significant control on 4 March 2020
17 Mar 2020 PSC07 Cessation of Richard George Frank White as a person with significant control on 4 March 2020
17 Mar 2020 AP01 Appointment of Mr Phillip James Denne as a director on 4 March 2020
17 Mar 2020 PSC07 Cessation of Gillian Pamela White as a person with significant control on 4 March 2020
17 Mar 2020 TM01 Termination of appointment of Richard George Frank White as a director on 4 March 2020
30 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with updates
19 Oct 2017 PSC01 Notification of Gillian Pamela White as a person with significant control on 19 October 2017
20 Jun 2017 AA Unaudited abridged accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
13 Oct 2016 AP04 Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015
13 Oct 2016 TM02 Termination of appointment of Fairway Secretairies Limited as a secretary on 16 December 2015
23 Jun 2016 AA Group of companies' accounts made up to 30 September 2015