Advanced company searchLink opens in new window

CO-COUNSEL LIMITED

Company number 08638557

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)
29 Apr 2024 SH06 Cancellation of shares. Statement of capital on 3 April 2024
  • GBP 1.00
29 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
05 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
03 Apr 2024 TM01 Termination of appointment of Lisa Khanna as a director on 3 April 2024
07 Mar 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 January 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
22 Feb 2024 PSC04 Change of details for Mrs Anjanette Pavell as a person with significant control on 1 September 2023
22 Feb 2024 CH01 Director's details changed for Mrs Anjanette Pavell on 1 September 2023
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
20 Aug 2021 PSC04 Change of details for Mrs Anjanette Pavell as a person with significant control on 10 August 2021
20 Aug 2021 CH01 Director's details changed for Mrs Anjanette Pavell on 10 August 2021
13 Aug 2021 CH01 Director's details changed for Mrs Lisa Khanna on 2 July 2021
02 Jul 2021 AD01 Registered office address changed from 7 Lambolle Place London NW3 4PD England to 174 Hammersmith Road Work.Life London W6 7JP on 2 July 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 1.06
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
21 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
17 Aug 2020 AD01 Registered office address changed from 7 Lambolle Place London Greater Lonodn NW3 4PD England to 7 Lambolle Place London NW3 4PD on 17 August 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 12.00
27 Feb 2020 SH02 Sub-division of shares on 7 February 2020