Advanced company searchLink opens in new window

COUPER CONSULTING LIMITED

Company number SC497128

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)
05 Nov 2024 AA Micro company accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
28 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
18 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
18 Jan 2016 TM01 Termination of appointment of David Mcginness as a director on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of David Mcginness as a director on 18 January 2016
08 Sep 2015 AD01 Registered office address changed from 16 Albany Drive Burnside Glasgow G73 3QN Scotland to 16 Airdale Avenue Giffnock Glasgow G46 6JT on 8 September 2015
08 Sep 2015 CH01 Director's details changed for Mrs Lynn Mcginness on 21 August 2015
08 Sep 2015 CH01 Director's details changed for Mr David Mcginness on 21 August 2015