COCHRANE DESIGN 9 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/05/2514 May 2025 Registered office address changed from 10-12 Fulham High Street Fulham High Street London SW6 3LQ England to 27 Robertson Street Hastings East Sussex TN34 1HT on 2025-05-14

View Document

17/04/2517 April 2025 Micro company accounts made up to 2023-08-31

View Document

20/01/2520 January 2025 Registered office address changed from Britannia House Britannia Way Chelsea Design Quarter London SW6 2HJ United Kingdom to 10-12 Fulham High Street Fulham High Street London SW6 3LQ on 2025-01-20

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

20/12/2420 December 2024 Change of details for Ms Hiroko Ishizaka as a person with significant control on 2024-12-18

View Document

19/12/2419 December 2024 Change of details for Hiroko Ishizaka as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Ms Hiroko Ishizaka on 2024-12-18

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/03/2423 March 2024 Appointment of Ms Hiroko Ishizaka as a director on 2024-03-22

View Document

18/12/2318 December 2023 Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2023-11-29

View Document

18/12/2318 December 2023 Notification of Hiroko Ishizaka as a person with significant control on 2023-11-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Satisfaction of charge 115353880002 in full

View Document

05/07/235 July 2023 Satisfaction of charge 115353880001 in full

View Document

05/07/235 July 2023 Satisfaction of charge 115353880008 in full

View Document

05/07/235 July 2023 Satisfaction of charge 115353880007 in full

View Document

05/07/235 July 2023 Satisfaction of charge 115353880006 in full

View Document

05/07/235 July 2023 Satisfaction of charge 115353880005 in full

View Document

05/07/235 July 2023 Satisfaction of charge 115353880004 in full

View Document

05/07/235 July 2023 Satisfaction of charge 115353880003 in full

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

23/01/2323 January 2023 Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2023-01-18

View Document

23/01/2323 January 2023 Cessation of Hiroko Ishizaka as a person with significant control on 2023-01-18

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115353880002

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115353880001

View Document

18/03/1918 March 2019 ADOPT ARTICLES 07/02/2019

View Document

15/03/1915 March 2019 07/02/19 STATEMENT OF CAPITAL GBP 200

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN COCHRANE / 07/02/2019

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIROKO ISHIZAKA

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BLOOM

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR MARK BLOOM

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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