COHMAN LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 APPLICATION FOR STRIKING-OFF

View Document

14/10/1414 October 2014 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMEON COHEN

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MS JACQUI STRANG

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL FELDMAN / 01/11/2009

View Document

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY APPOINTED DAVID PAUL FELDMAN

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED SIMEON BRETT DANIEL COHEN

View Document

16/09/0916 September 2009 CURRSHO FROM 31/07/2010 TO 31/01/2010

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM 3 PARK GROVE EDGWARE MIDDLESEX HA8 7SH

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

21/07/0921 July 2009 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