COHN TRANSACTIONAL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-08 with no updates |
| 09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-05 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-05 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/03/2329 March 2023 | Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-04-05 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-05-09 with updates |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/01/215 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 09/07/199 July 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 14/06/1814 June 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 02/08/172 August 2017 | DISS40 (DISS40(SOAD)) |
| 02/08/172 August 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 01/08/171 August 2017 | FIRST GAZETTE |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL OLIVER COHN |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 29/06/1629 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
| 24/06/1524 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
| 12/01/1512 January 2015 | PREVSHO FROM 31/05/2014 TO 05/04/2014 |
| 24/06/1424 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 22/01/1422 January 2014 | COMPANY NAME CHANGED PE LAW PARTNERS LIMITED CERTIFICATE ISSUED ON 22/01/14 |
| 25/06/1325 June 2013 | DIRECTOR APPOINTED MR DANIEL OLIVER COHN |
| 09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
More Company Information
Recently Viewed
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