Advanced company searchLink opens in new window

COOPER STEVENS HEADWEAR LIMITED

Company number 08367131

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)
25 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
13 Mar 2024 SH08 Change of share class name or designation
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
20 May 2022 PSC04 Change of details for Mr Steven Cutts as a person with significant control on 2 April 2022
20 May 2022 CH01 Director's details changed for Mr Steven Cutts on 1 April 2022
20 May 2022 PSC04 Change of details for Mr Steven Cutts as a person with significant control on 1 April 2022
20 May 2022 CH01 Director's details changed for Mr Steven Cutts on 1 April 2022
20 May 2022 AD01 Registered office address changed from 6 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 20 May 2022
05 Aug 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Aug 2019 AD01 Registered office address changed from 89 Bickersteth Road Trident Business Centre Unit M228 Tooting London SW17 9SH to 6 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT on 8 August 2019
08 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
18 Mar 2019 CS01 Confirmation statement made on 10 April 2018 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CH01 Director's details changed for Mr Steven Cutts on 14 June 2017