COOGAN & CO. ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

17/06/2417 June 2024 Secretary's details changed for Mr David Purdy on 2024-06-10

View Document

17/06/2417 June 2024 Director's details changed for Mr David Purdy on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

05/10/225 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

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 144 UPPER LISBURN ROAD FINAGHY BELFAST BT10 0BG

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 29/08/13 STATEMENT OF CAPITAL GBP 125000

View Document

09/07/149 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM GLENGALL EXCHANGE 3 GLENGALL STREET BELFAST BT12 5AB

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID RUDDY / 29/08/2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA COOGAN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN COOGAN

View Document

18/09/1318 September 2013 SECRETARY APPOINTED DAVID RUDDY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLANEY

View Document

26/06/1326 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT BLANEY / 10/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOGAN / 10/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PURDY / 10/06/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/07/097 July 2009 10/06/09 ANNUAL RETURN SHUTTLE

View Document

10/12/0810 December 2008 31/03/08 ANNUAL ACCTS

View Document

31/10/0831 October 2008 NOT RE CONSOL/DIVN OF SHS

View Document

10/07/0810 July 2008 10/06/08 ANNUAL RETURN SHUTTLE

View Document

29/11/0729 November 2007 31/03/07 ANNUAL ACCTS

View Document

31/07/0731 July 2007 AUDITOR RESIGNATION

View Document

10/07/0710 July 2007 CHANGE IN SIT REG ADD

View Document

14/06/0714 June 2007 10/06/07 ANNUAL RETURN SHUTTLE

View Document

03/01/073 January 2007 31/03/06 ANNUAL ACCTS

View Document

06/09/066 September 2006 10/06/06 ANNUAL RETURN SHUTTLE

View Document

02/02/062 February 2006 31/03/05 ANNUAL ACCTS

View Document

15/08/0515 August 2005 10/06/05 ANNUAL RETURN SHUTTLE

View Document

05/01/055 January 2005 31/03/04 ANNUAL ACCTS

View Document

31/08/0431 August 2004 CHANGE IN SIT REG ADD

View Document

16/07/0416 July 2004 31/03/03 ANNUAL ACCTS

View Document

09/07/049 July 2004 10/06/04 ANNUAL RETURN SHUTTLE

View Document

12/09/0312 September 2003 CHANGE IN SIT REG ADD

View Document

12/09/0312 September 2003 10/06/03 ANNUAL RETURN SHUTTLE

View Document

27/01/0327 January 2003 31/03/02 ANNUAL ACCTS

View Document

18/06/0218 June 2002 10/06/02 ANNUAL RETURN SHUTTLE

View Document

10/02/0210 February 2002 31/03/01 ANNUAL ACCTS

View Document

13/06/0113 June 2001 10/06/01 ANNUAL RETURN SHUTTLE

View Document

10/03/0110 March 2001 CHANGE OF ARD

View Document

10/03/0110 March 2001 31/03/00 ANNUAL ACCTS

View Document

05/07/005 July 2000 RETURN OF ALLOT OF SHARES

View Document

04/07/004 July 2000 10/06/00 ANNUAL RETURN SHUTTLE

View Document

25/08/9925 August 1999 CHANGE OF DIRS/SEC

View Document

25/08/9925 August 1999 CHANGE OF DIRS/SEC

View Document

29/06/9929 June 1999 CHANGE OF DIRS/SEC

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 CERTIFICATE OF INCORPORATION

View Document

10/06/9910 June 1999 ARTICLES

View Document

10/06/9910 June 1999 MEMORANDUM

View Document

10/06/9910 June 1999 DECLN COMPLNCE REG NEW CO

View Document

10/06/9910 June 1999 PARS RE DIRS/SIT REG OFF

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