- Company Overview for COUGHTREY LIMITED (11472013)
- Filing history for COUGHTREY LIMITED (11472013)
- People for COUGHTREY LIMITED (11472013)
- More for COUGHTREY LIMITED (11472013)
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
|