COMPLETE COHERENCE LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
04/10/194 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROL EVANS |
11/06/1911 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/02/168 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM NEWTON HOUSE SUITE B NEWTON LANE ROMSEY HAMPSHIRE SO51 8GZ |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LESLEY EVANS / 25/02/2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | VARYING SHARE RIGHTS AND NAMES |
10/10/1310 October 2013 | SUB-DIVISION 25/06/13 |
10/10/1310 October 2013 | ADOPT ARTICLES 25/06/2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/08/126 August 2012 | DIRECTOR APPOINTED MRS CAROL LESLEY EVANS |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/02/1221 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | COMPANY NAME CHANGED CARDIAC COHERENCE LIMITED CERTIFICATE ISSUED ON 28/01/11 |
28/01/1128 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 3 MIDDLEBRIDGE STREET ROMSEY SO51 8HJ |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATKINS / 15/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET WATKINS / 15/02/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/04/095 April 2009 | APPOINTMENT TERMINATED SECRETARY MOIRA ANDERSON |
16/02/0916 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/02/088 February 2008 | SECRETARY'S PARTICULARS CHANGED |
08/02/088 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/02/069 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 8 PEPPER STREET, GLENGAL BRIDGE WEST, MILLHARBOUR LONDON E14 9RP |
25/01/0625 January 2006 | NEW SECRETARY APPOINTED |
25/01/0625 January 2006 | SECRETARY RESIGNED |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/04/0519 April 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
28/09/0428 September 2004 | NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
11/03/0411 March 2004 | SECRETARY'S PARTICULARS CHANGED |
26/01/0426 January 2004 | SECRETARY RESIGNED |
26/01/0426 January 2004 | 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