COUCHMAN COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Registered office address changed from Suite B 15 Royston Road Baldock Hertfordshire SG7 6NW England to 50 Office 50 Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2025-01-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Suite 2 Coach House Cloisters Hitchin Street Baldock Hertfordshire SG7 6AE to Suite B 15 Royston Road Baldock Hertfordshire SG7 6NW on 2022-05-12

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Director's details changed for Mr Nicholas William Couchman on 2021-10-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM COUCHMAN / 01/11/2013

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM THE GRANGE 3 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9LY

View Document

23/08/1323 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM SUITE 2 COACH HOUSE CLOISTERS HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE ENGLAND

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 61 LONDON ROAD WOOLMER GREEN HERTFORDSHIRE SG3 6JE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANCES COUCHMAN / 01/09/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COUCHMAN / 01/09/2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 3 FIRWAY CLOSE WELWYN HERTFORDSHIRE AL6 0RE

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 27 THE GRANGE LOWER CALDECOTE BIGGLESWADE BEDFORDSHIRE SG18 9ET

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

19/08/9619 August 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