COHERENT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Geoffrey Michael Strawbridge as a secretary on 2025-01-17

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

11/07/2511 July 2025 NewAppointment of Mr Marcus Deering as a secretary on 2025-01-17

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

30/09/2230 September 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

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN QUINLAN / 03/03/2017

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 30 June 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 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

17/09/1317 September 2013 SECRETARY APPOINTED MR GEOFFREY MICHAEL STRAWBRIDGE

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINLAN

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL QUINLAN

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

12/09/1112 September 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN QUINLAN / 30/06/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: VYNE HOUSE 2 HARDWICKS WAY WANDSWORTH LONDON , SW18 4AJ

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 S366A DISP HOLDING AGM 08/07/99

View Document

23/08/9923 August 1999 S386 DISP APP AUDS 08/07/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 £ NC 1000/3000 29/11/9

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

23/07/9123 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 7 LAKESIDE DRIVE ESHER SURREY KT10 9EZ

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED PROUD PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

12/09/9012 September 1990 £ NC 100/1000 03/09/90

View Document

12/09/9012 September 1990 NC INC ALREADY ADJUSTED 03/09/90

View Document

12/09/9012 September 1990 ADOPT MEM AND ARTS 03/09/90

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information