Advanced company searchLink opens in new window

MIKE COOPER LIMITED

Company number 09976165

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)
26 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
26 Feb 2024 PSC01 Notification of Margaret Ann Cooper as a person with significant control on 27 January 2024
26 Feb 2024 CH01 Director's details changed for Mrs Margaret Ann Cooper on 26 February 2024
26 Feb 2024 PSC04 Change of details for Mr Michael Paul Cooper as a person with significant control on 27 January 2024
05 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
09 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
08 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
20 Mar 2019 PSC04 Change of details for Mr Michael Paul Cooper as a person with significant control on 20 March 2019
07 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
22 Sep 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 April 2017
29 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
23 May 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr michael paul cooper
21 Mar 2016 AP01 Appointment of Mrs Margaret Ann Cooper as a director on 21 March 2016
17 Mar 2016 CH01 Director's details changed for Mr Mike Paul Cooper on 16 March 2016
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on 23/05/2016 as it is factually inaccurate