COHEN GROUP LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

01/03/241 March 2024 Administrator's progress report

View Document

08/09/238 September 2023 Administrator's progress report

View Document

05/09/235 September 2023 Notice of extension of period of Administration

View Document

17/03/2317 March 2023 Administrator's progress report

View Document

16/11/2216 November 2022 Statement of administrator's proposal

View Document

24/10/2224 October 2022 Result of meeting of creditors

View Document

24/10/2224 October 2022 Notice of deemed approval of proposals

View Document

05/10/225 October 2022 Statement of affairs with form AM02SOA

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102735450001

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY AARON CATER

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE KILLICK

View Document

18/11/1918 November 2019 CESSATION OF AARON CATER AS A PSC

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR AARON CATER

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED SMART INTERIOR FITOUT LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON CATER

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/05/1829 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/03/1826 March 2018 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102735450001

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 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