COOPER FAURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Register inspection address has been changed from 4 Vicarage Road Teddington TW11 8EZ England to 4 Vicarage Road Teddington TW11 8EZ

View Document

15/10/2415 October 2024 Register inspection address has been changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 12/10/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FREDERIK TONY ROMY FAURE / 01/08/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 01/08/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 01/08/2012

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SAIL ADDRESS CHANGED FROM: 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

19/10/1119 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC

View Document

22/12/1022 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 01/04/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 01/04/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM FRONT SUITE, FIRST FLOOR HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH UNITED KINGDOM

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

10/03/1010 March 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK TONY ROMY FAURE / 13/10/2009

View Document

08/02/098 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 25 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COOPER / 01/10/2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 24 SION COURT SION STREET TWICKENHAM MIDDLESEX TW1 3DD

View Document

13/06/0813 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BILLINGBEAR LODGE HOUSE CARTERS HILL WOKINGHAM BERKSHIRE RG40 5RU

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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