COODEN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Sub-division of shares on 2024-01-30

View Document

25/03/2525 March 2025 Resolutions

View Document

24/03/2524 March 2025 Notification of Pinksalt Partners Ltd as a person with significant control on 2024-05-01

View Document

24/03/2524 March 2025 Change of details for Mr Simon Courtenay Bulteel as a person with significant control on 2024-05-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-21 with updates

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Change of details for Mr Simon Courtenay Bulteel as a person with significant control on 2023-02-04

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Change of details for Mr Simon Courtenay Bulteel as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

18/01/2318 January 2023 Satisfaction of charge 083672480001 in full

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

03/02/203 February 2020 CESSATION OF LUCY MARY BULTEEL AS A PSC

View Document

15/04/1915 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 3 ASHCOMBE DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 3UJ

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083672480001

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY MARY BULTEEL / 22/01/2019

View Document

01/02/191 February 2019 SAIL ADDRESS CHANGED FROM: OFFICE 10, CHARTERHOUSE 43, ST. LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1JA ENGLAND

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON COURTENAY BULTEEL / 22/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON COURTENAY BULTEEL / 22/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LUCY MARY BULTEEL / 22/01/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 SAIL ADDRESS CREATED

View Document

08/09/148 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

26/04/1426 April 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 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