- Company Overview for COUP DE MAITRE LIMITED (09959150)
- Filing history for COUP DE MAITRE LIMITED (09959150)
- People for COUP DE MAITRE LIMITED (09959150)
- More for COUP DE MAITRE LIMITED (09959150)
| 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) |
|---|---|---|---|
| 31 Oct 2025 | AA | Micro company accounts made up to 31 January 2025 | |
| 31 Jul 2025 | CS01 | Confirmation statement made on 22 May 2025 with no updates | |
| 31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
| 24 Jul 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
| 30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
| 31 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
| 30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
| 05 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
| 28 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
| 26 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
| 31 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
| 22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
| 22 May 2020 | CH01 | Director's details changed for Vivian Ifeoma Ogunsipe on 23 December 2016 | |
| 22 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
| 03 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 03 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
| 15 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
| 22 Aug 2018 | CH01 | Director's details changed for Babatunde Adebayo Ogunsipe on 22 August 2018 | |
| 22 Aug 2018 | CH01 | Director's details changed for Vivian Ifeoma Ogunsipe on 22 August 2018 | |
| 20 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
| 05 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 21 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
| 27 Dec 2016 | AD01 | Registered office address changed from 17 Aqua Court, Serpentine Close Chadwell Heath Romford Essex RM6 4FS England to 3 Mitman Walk Dartford Kent DA1 5UX on 27 December 2016 | |
| 19 Sep 2016 | AP01 | Appointment of Vivian Ifeoma Ogunsipe as a director on 1 March 2016 | |
| 21 Jan 2016 | TM01 | Termination of appointment of Vivian Ifeoma Ogunsipe as a director on 21 January 2016 |