COQ D' ARGENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2024-09-30

View Document

25/04/2525 April 2025 Appointment of Mr Martin James Williams as a director on 2025-03-31

View Document

12/03/2512 March 2025 Appointment of Constance Mae Salmon as a director on 2025-02-21

View Document

12/03/2512 March 2025 Termination of appointment of Gavin Eliot Cox as a director on 2025-02-17

View Document

07/01/257 January 2025 Termination of appointment of David Michael Loewi as a director on 2024-12-31

View Document

29/11/2429 November 2024 Full accounts made up to 2023-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Full accounts made up to 2022-09-30

View Document

11/01/2411 January 2024 Satisfaction of charge 032474590016 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 032474590014 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 032474590012 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 032474590017 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 032474590009 in full

View Document

02/11/232 November 2023 Appointment of Mr Gavin Eliot Cox as a director on 2023-10-17

View Document

02/11/232 November 2023 Appointment of Mr Michael Anthony Welden as a director on 2023-10-17

View Document

19/10/2319 October 2023 Registration of charge 032474590021, created on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge 032474590020, created on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

05/06/235 June 2023 Registration of charge 032474590018, created on 2023-05-23

View Document

05/06/235 June 2023 Registration of charge 032474590019, created on 2023-05-23

View Document

24/05/2324 May 2023 Registration of charge 032474590017, created on 2023-05-23

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 2022-09-22

View Document

01/12/211 December 2021 Full accounts made up to 2020-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR TOBY CHARLES HARRIS

View Document

24/09/1424 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 COMPANY BUSINESS 16/04/2013

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032474590009

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032474590007

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032474590008

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEX MCLAUCHLAN

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX MCLAUCHLAN

View Document

29/11/1129 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MCLAUCHLAN / 09/09/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LOEWI / 09/09/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTONY LALITH GUNEWARDENA / 09/09/2011

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR ALEX MCLAUCHLAN

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 AUDITOR'S RESIGNATION

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 SECRETARY APPOINTED ALEX MCLAUCHLAN

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM BELLAMY

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0721 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 22 SHAD THAMES LONDON SE1 2YU

View Document

03/10/063 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED TENDERANGLE LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

25/11/9625 November 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 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