COUTTS TECHNOLOGY LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a members' voluntary winding up

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-10-25

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Declaration of solvency

View Document

04/11/224 November 2022 Resolutions

View Document

03/11/223 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 100 st. James Road Northampton NN5 5LF on 2022-11-01

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/10/1710 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COUTTS / 18/01/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ALDBURY HOUSE DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

21/08/1521 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COUTTS / 15/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 2 THE COURTYARD 21-23 PIRBRIGHT ROAD SOUTHFIELDS LONDON SW185NB ENGLAND

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information