COIGN IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

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

View Accounts

01/01/221 January 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

11/08/2111 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

19/07/1819 July 2018 CESSATION OF MICHAEL ANTONY STOPFORD AS A PSC

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY STOPFORD / 19/07/2018

View Document

18/07/1818 July 2018 CHANGE PERSON AS DIRECTOR

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTONY STOPFORD

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY STOPFORD / 06/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY STOPFORD / 06/04/2018

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY STOPFORD / 07/08/2017

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY STOPFORD / 16/09/2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 SAIL ADDRESS CREATED

View Document

21/09/1521 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY STOPFORD / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY STOPFORD / 09/07/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 58 POUND GATE ALTON HAMPSHIRE GU34 2HL

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

26/08/1126 August 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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