COBURN COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 44 East End Lane Ditchling Hassocks East Sussex BN6 8UP England to 22 South Street Ditchling Hassocks BN6 8UQ on 2025-05-20

View Document

20/05/2520 May 2025 Elect to keep the directors' residential address register information on the public register

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Director's details changed for Mr John Bruce Coburn on 2021-05-01

View Document

13/02/2313 February 2023 Change of details for Mr John Bruce Coburn as a person with significant control on 2021-05-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Registered office address changed from 10a Bristol Road Brighton East Sussex BN2 1AP England to 44 East End Lane Ditchling Hassocks East Sussex BN6 8UP on 2021-06-28

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM WELLINGTON COTTAGE 1 HENFIELD ROAD ALBOURNE WEST SUSSEX BN6 9DE UNITED KINGDOM

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM WELLINGTON COTTATE 1 HENFIELD ROAD ALBOURNE WEST SUSSEX BN6 9DE

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BRUCE COBURN / 03/02/2017

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE COBURN / 03/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1527 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

20/09/1320 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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