Advanced company searchLink opens in new window

C COOPER CONSULTING LTD.

Company number 08735728

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)
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Mar 2024 PSC04 Change of details for Mr Nicholas Andrew Heale as a person with significant control on 13 March 2024
11 Mar 2024 CH01 Director's details changed for Miss Claire Cooper on 11 March 2024
11 Mar 2024 PSC04 Change of details for Miss Claire Cooper as a person with significant control on 11 March 2024
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
29 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
26 Mar 2021 PSC04 Change of details for Miss Claire Cooper as a person with significant control on 23 March 2021
26 Mar 2021 CH01 Director's details changed for Miss Claire Cooper on 23 March 2021
14 Dec 2020 AD01 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Essex DA1 2AU to 12 Hatherley Road Sidcup Kent DA14 4DT on 14 December 2020
23 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
23 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
15 Mar 2018 PSC04 Change of details for Miss Claire Cooper as a person with significant control on 15 February 2018
15 Mar 2018 PSC01 Notification of Nicholas Andrew Heale as a person with significant control on 15 February 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 210.00
13 Mar 2018 SH10 Particulars of variation of rights attached to shares
09 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 AA Total exemption full accounts made up to 31 October 2017