Advanced company searchLink opens in new window

COOPER INTERNATIONAL BUSINESS CONSULTANTS LIMITED

Company number 09734260

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)
18 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
02 Oct 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
24 Jan 2022 PSC04 Change of details for Mr Angus Allen Cooper as a person with significant control on 20 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Angus Allen Cooper on 20 January 2022
24 Jan 2022 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 24 January 2022
01 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
16 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
26 Mar 2018 PSC04 Change of details for Mr Angus Allen Cooper as a person with significant control on 26 March 2018
26 Mar 2018 PSC04 Change of details for Mr Angus Allen Cooper as a person with significant control on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Angus Allen Cooper on 26 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
15 Aug 2017 PSC04 Change of details for Mr Angus Allen Cooper as a person with significant control on 5 June 2017
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
05 Jun 2017 CH01 Director's details changed for Mr Angus Allen Cooper on 5 June 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CH01 Director's details changed for Mr Angus Allen Cooper on 1 September 2016
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates