COFFER GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Cessation of Adam Scott Coffer as a person with significant control on 2024-12-10 |
| 17/10/2517 October 2025 New | Notification of Ruth Michele Coffer as a person with significant control on 2024-12-10 |
| 17/10/2517 October 2025 New | Cessation of Michael Bonehill as a person with significant control on 2024-12-10 |
| 29/08/2529 August 2025 | Change of details for Mr Adam Scott Coffer as a person with significant control on 2025-07-01 |
| 29/08/2529 August 2025 | Notification of Michael Bonehill as a person with significant control on 2024-12-10 |
| 29/08/2529 August 2025 | Confirmation statement made on 2025-06-06 with updates |
| 12/08/2512 August 2025 | Cessation of David Robert Coffer as a person with significant control on 2024-12-10 |
| 12/08/2512 August 2025 | Director's details changed for Ruth Michele Coffer on 2025-01-17 |
| 12/08/2512 August 2025 | Notification of Adam Scott Coffer as a person with significant control on 2024-12-10 |
| 24/03/2524 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 19/12/2419 December 2024 | Court order |
| 19/12/2419 December 2024 | Second filing for the appointment of Ruth Michele Coffer as a director |
| 10/09/2410 September 2024 | Appointment of Mrs Ruth Michele Coffer as a director on 2024-08-24 |
| 31/07/2431 July 2024 | Termination of appointment of Jacqueline Wright as a secretary on 2024-07-16 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 25/06/2425 June 2024 | Director's details changed for Mr David Robert Coffer on 2024-03-01 |
| 06/06/246 June 2024 | Director's details changed for Mr David Robert Coffer on 2024-04-09 |
| 06/06/246 June 2024 | Change of details for Mr David Robert Coffer as a person with significant control on 2024-04-09 |
| 09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/11/2221 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 08/12/218 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 04/12/194 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/12/189 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 07/12/177 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 20/01/2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015 |
| 19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015 |
| 01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
| 30/06/1530 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/06/1426 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 13/05/1313 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 13/03/2013 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 29/06/2012 |
| 13/06/1213 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/08/1124 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011 |
| 07/06/117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/07/1021 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 10/10/2009 |
| 19/06/0919 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 06/07/076 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | SECRETARY RESIGNED |
| 23/04/0723 April 2007 | NEW SECRETARY APPOINTED |
| 05/09/065 September 2006 | NEW DIRECTOR APPOINTED |
| 30/08/0630 August 2006 | DIRECTOR RESIGNED |
| 30/08/0630 August 2006 | SECRETARY RESIGNED |
| 30/08/0630 August 2006 | NEW SECRETARY APPOINTED |
| 06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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