- Company Overview for COOMBE SPRINGS MANAGEMENT LTD (07310193)
- Filing history for COOMBE SPRINGS MANAGEMENT LTD (07310193)
- People for COOMBE SPRINGS MANAGEMENT LTD (07310193)
- Charges for COOMBE SPRINGS MANAGEMENT LTD (07310193)
- More for COOMBE SPRINGS MANAGEMENT LTD (07310193)
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) |
---|---|---|---|
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
31 Aug 2018 | AD01 | Registered office address changed from 49-51 Farringdon Road 49-51 Farringdon Road Basement London EC1M 3JP England to 47 Farringdon Road London EC1M 3JB on 31 August 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of Aravinda Talati as a person with significant control on 3 March 2017 | |
21 Jul 2017 | PSC07 | Cessation of Aravinda Talati as a person with significant control on 3 March 2017 | |
21 Jul 2017 | PSC04 | Change of details for Dr Pawan Kakaria as a person with significant control on 3 March 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Plaza Building Lee High Road Lewisham London SE13 5PT to 49-51 Farringdon Road 49-51 Farringdon Road Basement London EC1M 3JP on 21 July 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Pawan Kakaria as a director on 4 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Devina Rani Kakaria as a director on 4 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Minesh Talati as a director on 3 March 2017 | |
24 Mar 2017 | MR04 | Satisfaction of charge 1 in full |