COPPERS@GOSFORTH LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/16

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/04/164 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 1 PRINCES ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 5NP ENGLAND

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COSSEY / 26/11/2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 1 PRINCES ROAD BRUNTON PARK GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 5TT UNITED KINGDOM

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COSSEY / 09/07/2013

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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