- Company Overview for COHESION FOUNDATIONS LIMITED (12354028)
- Filing history for COHESION FOUNDATIONS LIMITED (12354028)
- People for COHESION FOUNDATIONS LIMITED (12354028)
- More for COHESION FOUNDATIONS LIMITED (12354028)
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) |
---|---|---|---|
28 Jan 2025 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
02 Feb 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
02 Feb 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
21 Apr 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 July 2020 | |
26 Mar 2021 | PSC04 | Change of details for Mrs Catherine Kime as a person with significant control on 26 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Gary David Kime as a person with significant control on 26 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mrs Catherine Kime on 26 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Gary David Kime on 26 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England to Globe House Business Centre Moss Bridge Road Rochdale Greater Manchester OL16 5EB on 26 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
06 Oct 2020 | PSC01 | Notification of Catherine Kime as a person with significant control on 5 October 2020 | |
06 Oct 2020 | PSC04 | Change of details for Mr Gary David Kime as a person with significant control on 5 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mrs Catherine Kime as a director on 5 October 2020 | |
09 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-09
|