Advanced company searchLink opens in new window

COFRAD UK LTD

Company number 07226917

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)
23 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
17 May 2018 TM01 Termination of appointment of Alexandrine Branet as a director on 17 June 2017
22 Jan 2018 AA Accounts for a small company made up to 31 January 2017
19 Jul 2017 AP01 Appointment of Mr Christophe Israel as a director on 15 June 2017
05 Jun 2017 CS01 Confirmation statement made on 19 April 2017 with updates
25 Oct 2016 AA Accounts for a small company made up to 31 January 2016
11 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
11 May 2016 CH01 Director's details changed for Mr Jean-Christophe Guilbaud on 8 August 2012
10 May 2016 CH01 Director's details changed for Alexandrine Branet on 1 April 2016
14 Aug 2015 AA Accounts for a small company made up to 31 January 2015
23 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
07 May 2014 AA Accounts for a small company made up to 31 January 2014
24 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
20 Jan 2014 MISC Section 519 ca 2006
29 Oct 2013 AA Accounts for a small company made up to 31 January 2013
16 Jul 2013 AP01 Appointment of Alexandrine Branet as a director
23 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2013 AA Accounts for a small company made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 Nov 2011 AA Accounts for a small company made up to 31 January 2011
16 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
10 May 2011 CH04 Secretary's details changed for Natixis Pramex International Ltd on 9 February 2011
05 Nov 2010 AD01 Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010