Advanced company searchLink opens in new window

COOPER COMMERCIAL CONSULTANTS LIMITED

Company number 08799503

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)
26 Mar 2019 PSC01 Notification of Suhail Atcha as a person with significant control on 20 March 2019
26 Mar 2019 AD01 Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH to 5th Floor, St James House Pendleton Way Salford M6 5FW on 26 March 2019
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
07 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
05 Oct 2016 TM01 Termination of appointment of Luke James White as a director on 3 October 2016
05 Oct 2016 TM01 Termination of appointment of Jovan Pavlicevic as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Mr Andrew Halligan as a director on 3 October 2016
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Mr Jovan Pavlicevic on 25 June 2015
24 Jun 2015 AD01 Registered office address changed from 17F Clerkenwell Road London EC1M 5rd to 211 Business Design Centre 52 Upper Street Islington London N1 0QH on 24 June 2015
18 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
11 Jun 2014 AP01 Appointment of Mr Luke James White as a director
29 May 2014 AD01 Registered office address changed from 54 New Road Esher Surrey KT10 9NU England on 29 May 2014
23 May 2014 AD01 Registered office address changed from 17F Clerkenwell Road London EC1M 5RD England on 23 May 2014
03 Dec 2013 NEWINC Incorporation