COKEHAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Change of details for Gognapharm Limited as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to Nightingale Pharmacy 67 New Road Netley Abbey Southampton SO31 5BN on 2025-08-12 |
12/08/2512 August 2025 New | Director's details changed for Mr Rahul Gogna on 2025-08-12 |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
25/03/2525 March 2025 | Registration of charge 039805780001, created on 2025-03-14 |
21/03/2521 March 2025 | Appointment of Mr Rahul Gogna as a director on 2025-03-14 |
21/03/2521 March 2025 | Registered office address changed from 2-3 Inglecroft Court Cokeham Road, Sompting Lancing West Sussex BN15 0AN to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2025-03-21 |
18/03/2518 March 2025 | Cessation of Nitan Group Ltd as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Termination of appointment of Nisheet Prafulchandra Patel as a director on 2025-03-14 |
18/03/2518 March 2025 | Termination of appointment of Tanman Patel as a director on 2025-03-14 |
18/03/2518 March 2025 | Notification of Gognapharm Limited as a person with significant control on 2025-03-14 |
18/03/2518 March 2025 | Termination of appointment of Tanman Patel as a secretary on 2025-03-14 |
21/02/2521 February 2025 | Change of details for Cokeham Group Ltd as a person with significant control on 2024-10-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
27/04/2427 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-26 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/05/2030 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/04/1628 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/05/1512 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/04/1427 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/04/1330 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/05/1210 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/05/1129 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NISHEET PATEL / 26/04/2010 |
09/05/109 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TANMAN PATEL / 26/04/2010 |
09/05/109 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/05/096 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/05/081 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANMAN PATEL / 01/05/2008 |
01/05/081 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANMAN PATEL / 26/04/2008 |
01/05/081 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NISHEET PATEL / 26/04/2008 |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/05/078 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 2-3 INGLECROFT COURT COKEHAM ROAD, SOMPTING LANCING WEST SUSSEX BN15 0AJ |
08/05/068 May 2006 | LOCATION OF REGISTER OF MEMBERS |
08/05/068 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
09/06/059 June 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
07/05/047 May 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
07/05/037 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
05/05/025 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 |
10/07/0010 July 2000 | NEW DIRECTOR APPOINTED |
10/07/0010 July 2000 | REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 141-143 HIGH STREET LONDON W3 6LX |
10/07/0010 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/008 May 2000 | DIRECTOR RESIGNED |
08/05/008 May 2000 | SECRETARY RESIGNED |
26/04/0026 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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