COKEHAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Gognapharm Limited as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewRegistered 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

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Rahul Gogna on 2025-08-12

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Registration of charge 039805780001, created on 2025-03-14

View Document

21/03/2521 March 2025 Appointment of Mr Rahul Gogna as a director on 2025-03-14

View Document

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

View Document

18/03/2518 March 2025 Cessation of Nitan Group Ltd as a person with significant control on 2025-03-14

View Document

18/03/2518 March 2025 Termination of appointment of Nisheet Prafulchandra Patel as a director on 2025-03-14

View Document

18/03/2518 March 2025 Termination of appointment of Tanman Patel as a director on 2025-03-14

View Document

18/03/2518 March 2025 Notification of Gognapharm Limited as a person with significant control on 2025-03-14

View Document

18/03/2518 March 2025 Termination of appointment of Tanman Patel as a secretary on 2025-03-14

View Document

21/02/2521 February 2025 Change of details for Cokeham Group Ltd as a person with significant control on 2024-10-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/05/2030 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/04/1427 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/05/1129 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISHEET PATEL / 26/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANMAN PATEL / 26/04/2010

View Document

09/05/109 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANMAN PATEL / 01/05/2008

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANMAN PATEL / 26/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NISHEET PATEL / 26/04/2008

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

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

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 141-143 HIGH STREET LONDON W3 6LX

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 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