COOPER & CAESAR LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-01-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Samsudeen Opeyemi Oduwole on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Samsudeen Opeyemi Oduwole as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Notification of Samsudeen Opeyemi Oduwole as a person with significant control on 2016-12-16

View Document

25/01/2225 January 2022 Withdrawal of a person with significant control statement on 2022-01-25

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/04/2030 April 2020 COMPANY RESTORED ON 30/04/2020

View Document

17/03/2017 March 2020 STRUCK OFF AND DISSOLVED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

29/09/1929 September 2019 PREVEXT FROM 31/12/2018 TO 31/01/2019

View Document

13/01/1913 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR FOLASAYO ODUWOLE

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MRS FOLASAYO ODUWOLE

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