Advanced company searchLink opens in new window

CO51 LTD

Company number 10639925

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)
09 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
18 Aug 2022 MR01 Registration of charge 106399250002, created on 18 August 2022
18 Aug 2022 MR01 Registration of charge 106399250003, created on 18 August 2022
09 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: various documnets be approved/ the director of the company is authorised to take any action in connection with the documents 02/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
13 May 2022 AA Micro company accounts made up to 30 September 2021
03 Sep 2021 MR01 Registration of charge 106399250001, created on 27 August 2021
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 30 September 2019
08 Sep 2020 AA01 Previous accounting period shortened from 27 February 2020 to 30 September 2019
18 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with updates
18 Aug 2020 PSC07 Cessation of Henry Ball as a person with significant control on 8 July 2020
18 Aug 2020 PSC01 Notification of Aryah Herskovic as a person with significant control on 8 July 2020
18 Aug 2020 TM01 Termination of appointment of Henry Ball as a director on 8 July 2020
18 Aug 2020 AP01 Appointment of Mr Aryah Herskovic as a director on 8 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
11 Jun 2020 TM01 Termination of appointment of Chaim Hendler as a director on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from 51 Craven Park Road London N15 6AH England to 26 Grosvenor Way London E5 9nd on 1 June 2020
01 Jun 2020 PSC07 Cessation of Chaim Hendler as a person with significant control on 1 March 2020
01 Jun 2020 PSC01 Notification of Henry Ball as a person with significant control on 1 March 2020