Download leads from Nexok and grow your business. Find out more

Giles Cohen Ba Ltd.

Documents

Total Documents79
Total Pages380

Filing History

18 August 2023Total exemption full accounts made up to 31 July 2022
30 May 2023Previous accounting period shortened from 29 December 2022 to 31 July 2022
24 May 2023Confirmation statement made on 24 May 2023 with no updates
13 January 2023Amended total exemption full accounts made up to 31 December 2021
10 November 2022Memorandum and Articles of Association
10 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 September 2022Total exemption full accounts made up to 31 December 2021
25 May 2022Change of details for Mr Giles Cohen as a person with significant control on 19 August 2021
25 May 2022Confirmation statement made on 24 May 2022 with no updates
30 September 2021Total exemption full accounts made up to 31 December 2020
31 August 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 31 August 2021
25 May 2021Confirmation statement made on 24 May 2021 with no updates
29 September 2020Total exemption full accounts made up to 31 December 2019
1 June 2020Confirmation statement made on 24 May 2020 with no updates
28 September 2019Total exemption full accounts made up to 31 December 2018
5 June 2019Confirmation statement made on 24 May 2019 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
24 May 2018Confirmation statement made on 24 May 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
15 June 2017Confirmation statement made on 24 May 2017 with updates
15 June 2017Confirmation statement made on 24 May 2017 with updates
26 January 2017Total exemption small company accounts made up to 31 December 2015
26 January 2017Total exemption small company accounts made up to 31 December 2015
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
28 September 2015Total exemption small company accounts made up to 31 December 2014
28 September 2015Total exemption small company accounts made up to 31 December 2014
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
8 October 2014Total exemption small company accounts made up to 31 December 2013
8 October 2014Total exemption small company accounts made up to 31 December 2013
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
7 October 2013Total exemption small company accounts made up to 31 December 2012
7 October 2013Total exemption small company accounts made up to 31 December 2012
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
5 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 July 2013Particulars of variation of rights attached to shares
12 July 2013Particulars of variation of rights attached to shares
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 July 2013Change of share class name or designation
12 July 2013Change of share class name or designation
3 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012
3 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012
14 February 2013Current accounting period shortened from 31 May 2012 to 31 July 2011
14 February 2013Accounts for a dormant company made up to 31 July 2011
14 February 2013Current accounting period shortened from 31 May 2012 to 31 July 2011
14 February 2013Accounts for a dormant company made up to 31 July 2011
19 September 2012Compulsory strike-off action has been discontinued
19 September 2012Compulsory strike-off action has been discontinued
18 September 2012First Gazette notice for compulsory strike-off
18 September 2012First Gazette notice for compulsory strike-off
13 September 2012Annual return made up to 24 May 2012 with a full list of shareholders
13 September 2012Annual return made up to 24 May 2012 with a full list of shareholders
12 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
12 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
12 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 12 September 2011
12 September 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 12 September 2011
23 August 2011Company name changed giles cohen ba fca fcca LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
23 August 2011Company name changed giles cohen ba fca fcca LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
23 August 2011Change of name notice
23 August 2011Change of name notice
12 July 2011Company name changed g cohen ba fca fcca LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
12 July 2011Company name changed g cohen ba fca fcca LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
12 July 2011Change of name notice
12 July 2011Change of name notice
2 June 2011Appointment of Giles Cohen as a director
2 June 2011Appointment of Giles Cohen as a director
25 May 2011Termination of appointment of Graham Cowan as a director
25 May 2011Termination of appointment of Graham Cowan as a director
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing