COHANN GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

20/11/2420 November 2024 Notification of Nathan James as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr Hannibal Higgins as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mr Nathan Alexis James as a director on 2024-11-20

View Document

20/11/2420 November 2024 Notification of Hannibal Higgins as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

11/11/2411 November 2024 Registered office address changed from 45 Conduit Mews Conduit Mews London W2 3RE England to Suites 4 & 5 Canute Chambers Canute Road Southampton SO14 3AB on 2024-11-11

View Document

27/08/2427 August 2024 Registered office address changed from 10 Queen Street Place London EC4R 1AG England to 45 Conduit Mews Conduit Mews London W2 3RE on 2024-08-27

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Joel Edward Cohen on 2020-11-02

View Document

30/04/2430 April 2024 Change of details for Mr Joel Edward Cohen as a person with significant control on 2020-11-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Certificate of change of name

View Document

21/10/2321 October 2023 Registered office address changed from Units 4&5 Waldringfield Road Brightwell Ipswich IP10 0BJ England to 10 Queen Street Place London EC4R 1AG on 2023-10-21

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-11-23

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from 123 Aldersgate Street London EC1A 4JQ England to Units 4&5 Waldringfield Road Brightwell Ipswich IP10 0BJ on 2023-01-12

View Document

23/11/2223 November 2022 Annual accounts for year ending 23 Nov 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

02/11/202 November 2020 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