COODEN 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 |
---|---|
15/04/2515 April 2025 | Sub-division of shares on 2024-01-30 |
25/03/2525 March 2025 | Resolutions |
24/03/2524 March 2025 | Notification of Pinksalt Partners Ltd as a person with significant control on 2024-05-01 |
24/03/2524 March 2025 | Change of details for Mr Simon Courtenay Bulteel as a person with significant control on 2024-05-01 |
13/03/2513 March 2025 | Confirmation statement made on 2025-01-21 with updates |
20/12/2420 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-04-30 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-21 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Change of details for Mr Simon Courtenay Bulteel as a person with significant control on 2023-02-04 |
07/09/237 September 2023 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Change of details for Mr Simon Courtenay Bulteel as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-21 with updates |
18/01/2318 January 2023 | Satisfaction of charge 083672480001 in full |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-21 with updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
03/02/203 February 2020 | CESSATION OF LUCY MARY BULTEEL AS A PSC |
15/04/1915 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 3 ASHCOMBE DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 3UJ |
08/02/198 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083672480001 |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS LUCY MARY BULTEEL / 22/01/2019 |
01/02/191 February 2019 | SAIL ADDRESS CHANGED FROM: OFFICE 10, CHARTERHOUSE 43, ST. LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1JA ENGLAND |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON COURTENAY BULTEEL / 22/01/2019 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON COURTENAY BULTEEL / 22/01/2019 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LUCY MARY BULTEEL / 22/01/2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
30/01/1530 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
30/01/1530 January 2015 | SAIL ADDRESS CREATED |
08/09/148 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
26/04/1426 April 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COODEN CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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