COHEN DAVIDSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 45 ROTTINGDEAN PLACE FALMER ROAD ROTTINGDEAN BRIGHTON BN2 7FS ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 7 QUEEN SQUARE BRIGHTON BN1 3FD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN MICHAEL COHEN / 30/03/2018

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYON LINDA COHEN

View Document

10/04/1810 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM C/O COHEN DAVIDSON LIMITED 7 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARYON LINDA COHEN / 26/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL COHEN / 29/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 68 TRAFALGAR STREET BRIGHTON EAST SUSSEX BN1 4EB

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ADOPT ARTICLES 04/05/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/12/98

View Document

11/09/9711 September 1997 COMPANY NAME CHANGED BUCKINGHAMSHIRE TAX SHOP LIMITED CERTIFICATE ISSUED ON 12/09/97

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: WESTMINSTER HOUSE, SOUTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE SL9 8HH

View Document

15/08/9715 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA

View Document

01/07/971 July 1997 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