COURAGEOUS SUCCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Termination of appointment of Nikki Heyworth as a director on 2024-02-12

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH VILLANI / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKKI HEYWORTH / 31/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME VILLANI / 31/10/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR JEROME VILLANI

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS NIKKI HEYWORTH

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS WARDEN

View Document

23/11/0723 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: QUANTUM HOUSE 6 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON CV37 9NR

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 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