Advanced company searchLink opens in new window

COUTHWURSTLIN LTD

Company number 11055228

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)
10 Apr 2024 AA Micro company accounts made up to 31 March 2024
10 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
01 Nov 2023 CERTNM Company name changed couth concierge LTD\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
24 Apr 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
25 Oct 2022 PSC04 Change of details for Mr Simon James Tristram Couth as a person with significant control on 25 October 2022
25 Oct 2022 PSC04 Change of details for Mrs Lucy Elizabeth Alwena Couth as a person with significant control on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Mr Simon James Tristram Couth on 25 October 2022
25 Oct 2022 CH01 Director's details changed for Mrs Lucy Elizabeth Alwena Couth on 25 October 2022
01 Jun 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 AD01 Registered office address changed from 9 Park Terrace Whitby YO21 1PN England to 6 the Square Birstwith Harrogate HG3 2NL on 31 January 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 March 2021
10 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-20
27 Jul 2020 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 AA01 Current accounting period shortened from 5 April 2020 to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
03 Oct 2019 CH01 Director's details changed for Mr Simon James Tristram Couth on 1 October 2019
03 Oct 2019 CH01 Director's details changed for Mrs Lucy Elizabeth Alwena Couth on 1 October 2019
03 Oct 2019 PSC04 Change of details for Mr Simon James Tristram Couth as a person with significant control on 1 October 2019
03 Oct 2019 PSC04 Change of details for Mrs Lucy Elizabeth Alwena Couth as a person with significant control on 1 October 2019
03 Oct 2019 AD01 Registered office address changed from Hoodbrook Cottage Station Road Hathersage Hope Valley S32 1DD United Kingdom to 9 Park Terrace Whitby YO21 1PN on 3 October 2019
11 Jul 2019 AA Micro company accounts made up to 5 April 2019
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates