COFFER GROUP LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewCessation of Adam Scott Coffer as a person with significant control on 2024-12-10

View Document

17/10/2517 October 2025 NewNotification of Ruth Michele Coffer as a person with significant control on 2024-12-10

View Document

17/10/2517 October 2025 NewCessation of Michael Bonehill as a person with significant control on 2024-12-10

View Document

29/08/2529 August 2025 Change of details for Mr Adam Scott Coffer as a person with significant control on 2025-07-01

View Document

29/08/2529 August 2025 Notification of Michael Bonehill as a person with significant control on 2024-12-10

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-06-06 with updates

View Document

12/08/2512 August 2025 Cessation of David Robert Coffer as a person with significant control on 2024-12-10

View Document

12/08/2512 August 2025 Director's details changed for Ruth Michele Coffer on 2025-01-17

View Document

12/08/2512 August 2025 Notification of Adam Scott Coffer as a person with significant control on 2024-12-10

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

19/12/2419 December 2024 Court order

View Document

19/12/2419 December 2024 Second filing for the appointment of Ruth Michele Coffer as a director

View Document

10/09/2410 September 2024 Appointment of Mrs Ruth Michele Coffer as a director on 2024-08-24

View Document

31/07/2431 July 2024 Termination of appointment of Jacqueline Wright as a secretary on 2024-07-16

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr David Robert Coffer on 2024-03-01

View Document

06/06/246 June 2024 Director's details changed for Mr David Robert Coffer on 2024-04-09

View Document

06/06/246 June 2024 Change of details for Mr David Robert Coffer as a person with significant control on 2024-04-09

View Document

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

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 20/01/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

30/06/1530 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 13/03/2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 29/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE WRIGHT / 10/10/2009

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 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