Total Documents | 79 |
---|
Total Pages | 380 |
---|
18 August 2023 | Total exemption full accounts made up to 31 July 2022 |
---|---|
30 May 2023 | Previous accounting period shortened from 29 December 2022 to 31 July 2022 |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates |
13 January 2023 | Amended total exemption full accounts made up to 31 December 2021 |
10 November 2022 | Memorandum and Articles of Association |
10 November 2022 | Resolutions
|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 |
25 May 2022 | Change of details for Mr Giles Cohen as a person with significant control on 19 August 2021 |
25 May 2022 | Confirmation statement made on 24 May 2022 with no updates |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 |
31 August 2021 | Registered 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 2021 | Confirmation statement made on 24 May 2021 with no updates |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates |
26 January 2017 | Total exemption small company accounts made up to 31 December 2015 |
26 January 2017 | Total exemption small company accounts made up to 31 December 2015 |
22 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 |
22 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders |
12 July 2013 | Resolutions
|
12 July 2013 | Particulars of variation of rights attached to shares |
12 July 2013 | Particulars of variation of rights attached to shares |
12 July 2013 | Resolutions
|
12 July 2013 | Change of share class name or designation |
12 July 2013 | Change of share class name or designation |
3 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 |
3 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 |
14 February 2013 | Current accounting period shortened from 31 May 2012 to 31 July 2011 |
14 February 2013 | Accounts for a dormant company made up to 31 July 2011 |
14 February 2013 | Current accounting period shortened from 31 May 2012 to 31 July 2011 |
14 February 2013 | Accounts for a dormant company made up to 31 July 2011 |
19 September 2012 | Compulsory strike-off action has been discontinued |
19 September 2012 | Compulsory strike-off action has been discontinued |
18 September 2012 | First Gazette notice for compulsory strike-off |
18 September 2012 | First Gazette notice for compulsory strike-off |
13 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
13 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders |
12 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
12 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 12 September 2011 |
12 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 12 September 2011 |
23 August 2011 | Company name changed giles cohen ba fca fcca LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed giles cohen ba fca fcca LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Change of name notice |
23 August 2011 | Change of name notice |
12 July 2011 | Company name changed g cohen ba fca fcca LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Company name changed g cohen ba fca fcca LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Change of name notice |
12 July 2011 | Change of name notice |
2 June 2011 | Appointment of Giles Cohen as a director |
2 June 2011 | Appointment of Giles Cohen as a director |
25 May 2011 | Termination of appointment of Graham Cowan as a director |
25 May 2011 | Termination of appointment of Graham Cowan as a director |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|