Advanced company searchLink opens in new window

COEUS ASSOCIATES LTD

Company number 07923474

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
05 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
03 Jan 2019 CH01 Director's details changed for Mr Gary John Izatt on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Jayne Mayors on 3 January 2019
11 May 2018 CH01 Director's details changed for Jayne Mayors on 11 May 2018
11 May 2018 PSC04 Change of details for Mr Gary John Izatt as a person with significant control on 4 May 2018
11 May 2018 CH01 Director's details changed for Mr Gary John Izatt on 11 May 2018
11 May 2018 PSC04 Change of details for Jayne Mayors as a person with significant control on 4 May 2018
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
09 Jan 2017 AD01 Registered office address changed from 17 st. Mary's View Saffron Walden Essex CB10 2GF to 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR on 9 January 2017
13 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Dec 2014 CH01 Director's details changed for Jayne Mayors on 1 December 2014
15 Dec 2014 CH01 Director's details changed for Mr Gary John Izatt on 1 December 2014
15 Dec 2014 AD01 Registered office address changed from 18 the Shaw Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DD to 17 St. Mary's View Saffron Walden Essex CB10 2GF on 15 December 2014
08 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100