Advanced company searchLink opens in new window

COOMARA LIMITED

Company number 08320953

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)
20 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 MR01 Registration of charge 083209530002, created on 14 April 2023
12 Apr 2023 MR01 Registration of charge 083209530001, created on 11 April 2023
10 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
05 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
24 Dec 2015 AD01 Registered office address changed from Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 24 December 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014