COOPER GRANT CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Change of details for Mr Stuart Grant as a person with significant control on 2024-02-08 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Cessation of Stuart Grant as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
01/11/221 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
23/09/2123 September 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
26/08/1926 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GRANT |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/02/1518 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
27/02/1227 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GRANT / 03/10/2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 38 ELBOROUGH GARDENS BANWELL ROAD HUTTON SOMERSET BS24 8PL |
12/03/1112 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GRANT / 15/02/2010 |
15/02/1015 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY JULIAN ARNOLD |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | SECRETARY RESIGNED |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB |
15/02/0715 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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