- Company Overview for COOMARA LIMITED (08320953)
- Filing history for COOMARA LIMITED (08320953)
- People for COOMARA LIMITED (08320953)
- Charges for COOMARA LIMITED (08320953)
- More for COOMARA LIMITED (08320953)
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
|
|
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
|
|
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |