CO-TRON COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

30/09/2430 September 2024 Termination of appointment of Sarah Louise Hill as a secretary on 2024-09-30

View Document

19/04/2419 April 2024 Appointment of Mrs Sarah Louise Hill as a secretary on 2024-04-16

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

22/02/2422 February 2024 Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

08/02/248 February 2024 Satisfaction of charge 024722450005 in full

View Document

06/02/246 February 2024 Registration of charge 024722450008, created on 2024-01-31

View Document

06/02/246 February 2024 Registration of charge 024722450007, created on 2024-01-31

View Document

06/02/246 February 2024 Registration of charge 024722450006, created on 2024-01-31

View Document

06/02/246 February 2024 Registration of charge 024722450009, created on 2024-01-31

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/10/2128 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024722450004

View Document

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD ANTHONY COAKLEY

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024722450004

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY COAKLEY / 22/02/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY COAKLEY / 30/01/2015

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD ANTHONY COAKLEY / 30/01/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/07/135 July 2013 SAIL ADDRESS CREATED

View Document

04/07/134 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT. DA5 3LZ

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/05/1228 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK COAKLEY

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANTHONY COAKLEY / 20/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN COAKLEY / 20/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9322 April 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 70 BRIDGEN RD BEXLEY KENT DA5 1JG

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/02/9020 February 1990 Incorporation

View Document

20/02/9020 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9020 February 1990 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company