COSECHA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-05 |
10/07/2510 July 2025 New | Registered 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 |
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 |
18/07/2318 July 2023 | Statement of affairs |
18/07/2318 July 2023 | Appointment of a voluntary liquidator |
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 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-01-31 |
12/06/2312 June 2023 | Termination of appointment of Louise Scowcroft as a secretary on 2023-06-08 |
09/06/239 June 2023 | Termination of appointment of Louise Elizabeth Scowcroft as a director on 2023-06-08 |
05/05/235 May 2023 | Secretary's details changed for Louise Scowcroft on 2023-04-30 |
04/05/234 May 2023 | Change of details for Mr Richard Paul Sharp as a person with significant control on 2023-04-30 |
04/05/234 May 2023 | Director's details changed for Ms Louise Elizabeth Scowcroft on 2023-04-30 |
04/05/234 May 2023 | Director's details changed for Mr Richard Paul Sharp on 2023-04-30 |
04/05/234 May 2023 | Change of details for Ms Louise Elizabeth Scowcroft as a person with significant control on 2023-04-30 |
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 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
09/11/219 November 2021 | Director's details changed for Ms Louise Elizabeth Scowcroft on 2021-10-04 |
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 |
09/11/219 November 2021 | Change of details for Ms Louise Elizabeth Scowcroft as a person with significant control on 2021-10-04 |
09/11/219 November 2021 | Director's details changed for Mr Richard Paul Sharp on 2021-10-04 |
09/11/219 November 2021 | Change of details for Mr Richard Paul Sharp as a person with significant control on 2021-10-04 |
09/11/219 November 2021 | Secretary's details changed for Louise Scowcroft on 2021-10-04 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/11/182 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / MS LOUISE ELIZABETH SCOWCROFT / 15/02/2017 |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHARP / 15/02/2017 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
22/02/1722 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE SCOWCROFT / 15/02/2017 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SCOWCROFT / 15/02/2017 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHARP / 15/02/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/02/163 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/09/154 September 2015 | DIRECTOR APPOINTED MR RICHARD PAUL SHARP |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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