COSECHA LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-05

View Document

10/07/2510 July 2025 NewRegistered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10

View Document

16/01/2516 January 2025 Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-16

View Document

18/07/2318 July 2023 Statement of affairs

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-07-18

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-01-31

View Document

12/06/2312 June 2023 Termination of appointment of Louise Scowcroft as a secretary on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Louise Elizabeth Scowcroft as a director on 2023-06-08

View Document

05/05/235 May 2023 Secretary's details changed for Louise Scowcroft on 2023-04-30

View Document

04/05/234 May 2023 Change of details for Mr Richard Paul Sharp as a person with significant control on 2023-04-30

View Document

04/05/234 May 2023 Director's details changed for Ms Louise Elizabeth Scowcroft on 2023-04-30

View Document

04/05/234 May 2023 Director's details changed for Mr Richard Paul Sharp on 2023-04-30

View Document

04/05/234 May 2023 Change of details for Ms Louise Elizabeth Scowcroft as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

09/11/219 November 2021 Director's details changed for Ms Louise Elizabeth Scowcroft on 2021-10-04

View Document

09/11/219 November 2021 Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Ms Louise Elizabeth Scowcroft as a person with significant control on 2021-10-04

View Document

09/11/219 November 2021 Director's details changed for Mr Richard Paul Sharp on 2021-10-04

View Document

09/11/219 November 2021 Change of details for Mr Richard Paul Sharp as a person with significant control on 2021-10-04

View Document

09/11/219 November 2021 Secretary's details changed for Louise Scowcroft on 2021-10-04

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH SCOWCROFT / 15/02/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHARP / 15/02/2017

View Document

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

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SCOWCROFT / 15/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SCOWCROFT / 15/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHARP / 15/02/2017

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

04/09/154 September 2015 DIRECTOR APPOINTED MR RICHARD PAUL SHARP

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information