Advanced company searchLink opens in new window

COU COU INTIMATES LTD

Company number 10642211

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)
17 Jan 2024 TM01 Termination of appointment of Nadia Khan as a director on 17 January 2024
27 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
22 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 15,439
08 Sep 2023 AA Micro company accounts made up to 28 February 2023
08 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2023 MR01 Registration of charge 106422110001, created on 26 January 2023
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 15,847
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 15,634
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 15,549
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Nov 2022 AP01 Appointment of Nadia Khan as a director on 15 November 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 15,483
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 15,439
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2023
11 Oct 2022 PSC04 Change of details for Ms Rose Colcord as a person with significant control on 7 September 2022
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 12,670
11 Oct 2022 AP01 Appointment of Sarah Jane Stennett as a director on 7 September 2022
11 Oct 2022 AP01 Appointment of Elizabeth Pollyanna Betancourt as a director on 7 September 2022
11 Oct 2022 AP01 Appointment of Mr Magnus Anders Henrik Rausing as a director on 7 September 2022
05 Sep 2022 AD01 Registered office address changed from C/O Gains Accountants, Queens Elizabeth Olympic Park Plexal, 14 East Bay Lane London E20 3BS United Kingdom to 78 Mill Lane London NW6 1JZ on 5 September 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
21 Feb 2022 TM01 Termination of appointment of Benjamin Samuel James Kaye as a director on 21 February 2022
14 Feb 2022 CERTNM Company name changed rose agency LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31