Advanced company searchLink opens in new window

COUCON LIMITED

Company number NI626041

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)
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 800
05 Mar 2018 AP01 Appointment of Mr Charles Russell as a director on 1 March 2018
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Charles Russell as a director on 10 November 2016
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
18 Aug 2016 AP01 Appointment of Mr Charles Russell as a director on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from 14 Bridge Street 14 Bridge Street Bushmills BT57 8QH to Suite 5 Ormeau House 91-97 Ormeau Road Belfast BT7 1SH on 18 August 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 800
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 800
10 May 2016 TM01 Termination of appointment of Jamie Daniel Russell as a director on 27 April 2016
10 May 2016 TM01 Termination of appointment of Carl Robert Russell as a director on 27 April 2016
10 May 2016 TM01 Termination of appointment of Leah Jan Russell as a director on 27 April 2016
12 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 800
20 Jul 2015 TM02 Termination of appointment of Charles Vernon Russell as a secretary on 23 March 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 800
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted