COACHA SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Director's details changed for Christopher Nicholas Davis on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Christopher Davis as a person with significant control on 2024-07-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON AYERS / 18/12/2020

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR JASON AYERS / 18/12/2020

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

18/12/2018 December 2020 SECRETARY'S CHANGE OF PARTICULARS / JASON AYERS / 18/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR JASON AYERS / 30/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIS / 13/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS DAVIS / 28/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM JAMES BARRY ASSOCIATES 3 THE PADDOCKS LASSINGTON HIGHNAM GLOUCESTER GL2 8DD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON AYERS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS DAVIS / 23/11/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIS / 11/07/2008

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON AYERS / 11/07/2008

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON AYERS / 11/07/2008

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: THE BUSINESS CENTRE 6 ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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