CORRECT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

11/01/2311 January 2023 Change of details for Mr Brandon Joffre Coppel as a person with significant control on 2022-11-03

View Document

11/01/2311 January 2023 Director's details changed for Mr Brandon Joffre Coppel on 2022-11-03

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1529 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON COPPEL / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON COPPEL / 13/01/2015

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BRANDON COPPEL / 13/01/2015

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 10-14 INTERLINK HOUSE 73A MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BRANDON COPPEL / 16/04/2012

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BRANDON COPPEL / 16/04/2012

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COPPEL / 03/05/2011

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED NICHOLAS GEROGE XUEREB BRENNAN

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM COPPEL / 18/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM COPPEL / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON COPPEL / 11/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/07/094 July 2009 COMPANY NAME CHANGED PC-CORRECT LIMITED CERTIFICATE ISSUED ON 11/07/09

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM COPPEL / 27/03/2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM INTERLINK HOUSE 73 MAYGROVE ROAD LONDON NW6 2EG

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRANDON COPPEL / 27/03/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 258 BELSIZE ROAD LONDON NW6 4BT

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: C/O WILSON REECE 1 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED COPPEL & COPPEL LIMITED CERTIFICATE ISSUED ON 12/02/02

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

04/01/024 January 2002 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