Advanced company searchLink opens in new window

COUGHTREY LIMITED

Company number 11472013

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)
12 Apr 2024 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
01 Aug 2022 CH01 Director's details changed for Mr Lima Zachariah Sopoaga on 1 August 2022
06 May 2022 AA Micro company accounts made up to 31 July 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
06 Oct 2021 CH01 Director's details changed for Mr Lima Zachariah Sopoaga on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from Ground Floor 90 Victoria Street Bristol BS1 6DP United Kingdom to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 6 October 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Apr 2021 CH01 Director's details changed for Mr Lima Zachariah Sopoaga on 22 April 2021
22 Apr 2021 AD01 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Ground Floor 90 Victoria Street Bristol BS1 6DP on 22 April 2021
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
17 Jul 2020 AA Micro company accounts made up to 31 July 2019
24 Feb 2020 AD01 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 24 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Lima Zachariah Sopoaga on 20 February 2020
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
19 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted