COUPE LINE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

08/11/248 November 2024 Registration of charge 024923170003, created on 2024-10-29

View Document

01/11/241 November 2024 Registration of charge 024923170002, created on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Jack Coupe as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Stuart Keith Davison as a director on 2024-10-29

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

11/10/2411 October 2024 Satisfaction of charge 1 in full

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ARMSTRONG

View Document

16/10/1416 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MOYA MCGREGOR / 01/11/2013

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM STATION LANE, BIRTLEY, CHESTER LE STREET, CO DURHAM. DH2 1AW.

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN NICHOLS

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/10/1021 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK COUPE / 14/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM NICHOLS / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARMSTRONG / 14/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 AUDITOR'S RESIGNATION

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9030 July 1990 ALTER MEM AND ARTS 20/04/90

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED DOMEPOST LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/04/9012 April 1990 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